Advanced company searchLink opens in new window

4M LIMITED

Company number SC309118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 TM02 Termination of appointment of Mark Fortune as a secretary
12 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2011 AR01 Annual return made up to 25 September 2010 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Marsha Beveridge on 1 October 2009
09 Mar 2011 CH03 Secretary's details changed for Mark Fortune on 1 October 2009
21 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 AA Accounts for a dormant company made up to 30 September 2009
14 Dec 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
23 Sep 2009 AA Accounts for a dormant company made up to 30 September 2008
23 Sep 2009 AA Accounts for a dormant company made up to 30 September 2007
30 Sep 2008 363a Return made up to 25/09/08; full list of members
14 Nov 2007 363s Return made up to 25/09/07; full list of members
28 Jun 2007 288a New secretary appointed
23 Apr 2007 288a New director appointed
29 Sep 2006 88(2)R Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100
27 Sep 2006 288b Secretary resigned
27 Sep 2006 288b Director resigned
25 Sep 2006 NEWINC Incorporation