Advanced company searchLink opens in new window

4 FUTURES PHASE 1 LIMITED

Company number 06868566

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)
02 Jul 2010 TM02 Termination of appointment of Mark Shaha as a secretary
05 May 2010 AP01 Appointment of Ian Paul Woosey as a director
05 May 2010 AP01 Appointment of Mr Nigel Lelew as a director
05 May 2010 TM01 Termination of appointment of Helen Wills as a director
05 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
30 Apr 2010 AA Full accounts made up to 31 December 2009
24 Feb 2010 TM01 Termination of appointment of Stephen Mcdonald as a director
30 Dec 2009 AP01 Appointment of Annie Shepperd as a director
28 Sep 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
24 Aug 2009 288b Appointment terminated director christopher spencer
24 Aug 2009 288a Director appointed ian kenneth rylatt
31 Jul 2009 88(2) Ad 06/05/09\gbp si 97@1=97\gbp ic 1/98\
26 May 2009 395 Particulars of a mortgage or charge / charge no: 1
21 May 2009 288a Director appointed david graham blanchard
21 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 May 2009 288b Appointment terminated director robert reid
21 May 2009 288a Secretary appointed mark shaha
21 May 2009 288a Director appointed stephen robert mcdonald
21 May 2009 288a Director appointed christopher loraine spencer
21 May 2009 288a Director appointed helen margaret wills
21 May 2009 288a Director appointed michael melville brown ross
03 Apr 2009 NEWINC Incorporation