- Company Overview for 4CX LIMITED (05161362)
- Filing history for 4CX LIMITED (05161362)
- People for 4CX LIMITED (05161362)
- Charges for 4CX LIMITED (05161362)
- Insolvency for 4CX LIMITED (05161362)
- More for 4CX LIMITED (05161362)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2013 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2013-07-16
|
|
12 Jul 2013 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
25 Oct 2012 | 1.4 | Notice of completion of voluntary arrangement | |
20 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2012 | |
09 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2012 | |
09 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2011 | |
09 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 | |
18 Jul 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2011 | |
08 Jul 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2011 | |
08 Jul 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 | |
01 Apr 2011 | TM01 | Termination of appointment of Johan Denekamp as a director | |
02 Jul 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 | |
02 Jul 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 | |
25 Mar 2010 | TM01 | Termination of appointment of Paul Reynolds as a director | |
11 Feb 2010 | TM02 | Termination of appointment of Exel Secretarial Services Limited as a secretary | |
08 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Sep 2009 | 363a | Return made up to 23/06/09; full list of members | |
04 Jun 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
25 Feb 2009 | 288a | Director appointed mr yasar khan | |
25 Feb 2009 | 288b | Appointment Terminated Secretary edward ainsworth | |
25 Feb 2009 | 288a | Director appointed mr paul reynolds | |
25 Feb 2009 | 288a | Director appointed mr johan harmanus denekamp | |
25 Feb 2009 | 288b | Appointment Terminated Director edward ainsworth |