4C SOLUTIONS UK LIMITED

06273357
1ST FLOOR DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

Documents

Documents
Date Category Description Pages
24 Sep 2016 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jun 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Feb 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 Feb 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Feb 2014 resolution Resolution 1 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
08 Oct 2013 officers Termination of appointment of secretary (Louise Vitou) 2 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2012 accounts Annual Accounts 14 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 officers Appointment of secretary (Louise Vitou) 3 Buy now
16 Dec 2011 officers Termination of appointment of director (Ashok Kartham) 2 Buy now
16 Dec 2011 officers Termination of appointment of secretary (Anu Kartham) 2 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Nov 2011 officers Appointment of director (Mr Charles Dunn) 3 Buy now
21 Jun 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 accounts Annual Accounts 14 Buy now
05 Oct 2010 accounts Annual Accounts 15 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Change of particulars for director (Ashok Kartham) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Ashok Kartham) 1 Buy now
10 Jun 2010 officers Change of particulars for secretary (Anu Kartham) 1 Buy now
01 Oct 2009 accounts Annual Accounts 13 Buy now
09 Jul 2009 accounts Annual Accounts 14 Buy now
06 Jul 2009 annual-return Return made up to 08/06/09; full list of members 3 Buy now
05 Feb 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/12/2008 1 Buy now
13 Jun 2008 annual-return Return made up to 08/06/08; full list of members 3 Buy now
13 May 2008 accounts Accounting reference date extended from 31/12/2007 to 30/11/2008 1 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
30 Jul 2007 officers New secretary appointed 2 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
26 Jul 2007 accounts Accounting reference date shortened from 30/06/08 to 31/12/07 1 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: 88 sheep street bicester oxfordshire OX26 6LP 1 Buy now
08 Jun 2007 incorporation Incorporation Company 16 Buy now