4E SERVICES LIMITED

06517187
CAMBRIDGE HOUSE 27 CAMBRIDGE PAR WANSTEAD LONDON E11 2PU E11 2PU

Documents

Documents
Date Category Description Pages
09 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
25 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Oct 2011 accounts Annual Accounts 5 Buy now
06 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Linda Jayne Franklin) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Karen Harding) 2 Buy now
04 Jan 2010 accounts Annual Accounts 6 Buy now
18 Jun 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
05 Mar 2009 accounts Accounting reference date extended from 28/02/2009 to 31/07/2009 1 Buy now
06 Jan 2009 officers Appointment Terminate, Director And Secretary Keith John Franklin Logged Form 1 Buy now
06 Jan 2009 officers Appointment Terminate, Director And Secretary Peter John Harding Logged Form 1 Buy now
31 Dec 2008 officers Director and secretary appointed linda jayne franklin 2 Buy now
31 Dec 2008 officers Director and secretary appointed karen harding 2 Buy now
03 Apr 2008 officers Director appointed peter john harding 1 Buy now
03 Apr 2008 officers Secretary appointed keith john franklin 1 Buy now
02 Apr 2008 officers Appointment Terminated Secretary chalfen secretaries LIMITED 1 Buy now
02 Apr 2008 officers Appointment Terminated Director chalfen nominees LIMITED 1 Buy now
28 Feb 2008 incorporation Incorporation Company 9 Buy now