-
G4V SERVICES LIMITED - BEGBIES TRAYNOR, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge, United Kingdom
Company Information
- Company registration number
- 04247284
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BEGBIES TRAYNOR
- Suite Wg3 The Officers Mess Business Centre Royston Road
- Duxford
- Cambridge
- CB22 4QH BEGBIES TRAYNOR, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge, CB22 4QH UK
Management
- Managing Directors
- DELIGNY, Jean-Michel Emile
- Company secretaries
- AWA NOMINEES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-07-06
- Age Of Company 2001-07-06 23 years
- SIC/NACE
- 70229
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ACRE 491 LIMITED
- Filing of Accounts
- Due Date: 2012-12-31
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2012-07-06
- Annual Return
- Due Date: 2016-07-20
- Last Date:
-
G4V SERVICES LIMITED Company Description
- G4V SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 04247284. Its current trading status is "live". It was registered 2001-07-06. It was previously called ACRE 491 LIMITED. It has declared SIC or NACE codes as "70229". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-07-06.It can be contacted at Begbies Traynor .
Get G4V SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G4V Services Limited - BEGBIES TRAYNOR, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge, United Kingdom
- 2001-07-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for G4V SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-14) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-17) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-07) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-08) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-12) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-22) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-02-14) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-14) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-12) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-29) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-19) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-03-11) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2015-11-10) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-14) - AD01
-
liquidation-court-order-miscellaneous (2015-11-10) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2015-12-14) - 4.40
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-02-10) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2014-02-10) - 600
-
resolution (2014-02-10) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-01-27) - AD01
-
mortgage-satisfy-charge-full (2014-01-23) - MR04
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-04-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2013-06-22) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2013-07-17) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
-
appoint-corporate-secretary-company-with-name (2010-09-13) - AP04
-
termination-secretary-company-with-name (2010-09-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-08) - AR01
-
change-person-director-company-with-change-date (2010-09-08) - CH01
-
change-corporate-secretary-company-with-change-date (2010-09-08) - CH04
-
change-registered-office-address-company-with-date-old-address (2010-04-20) - AD01
-
legacy (2010-02-24) - MG01
-
change-corporate-secretary-company-with-change-date (2010-02-24) - CH04
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-extended (2009-11-18) - AA01
-
legacy (2009-07-22) - 287
-
legacy (2009-07-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-30) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-23) - AA
-
legacy (2008-11-28) - 287
-
legacy (2008-08-22) - 363a
-
legacy (2008-08-22) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-25) - AA
-
legacy (2007-08-23) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-03) - AA
-
legacy (2006-08-21) - 287
-
legacy (2006-08-21) - 363s
-
legacy (2006-08-21) - 288a
-
legacy (2006-06-19) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-03) - AA
-
legacy (2005-09-15) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-31) - 287
-
legacy (2004-07-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-10-19) - AA
keyboard_arrow_right 2003
-
accounts-amended-with-made-up-date (2003-09-17) - AAMD
-
legacy (2003-07-31) - 363a
-
legacy (2003-07-29) - 287
-
legacy (2003-07-22) - 287
-
accounts-with-accounts-type-total-exemption-small (2003-05-06) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-31) - 225
-
legacy (2002-10-02) - 363a
keyboard_arrow_right 2001
-
legacy (2001-12-24) - 288b
-
legacy (2001-12-24) - 288a
-
memorandum-articles (2001-11-12) - MEM/ARTS
-
certificate-change-of-name-company (2001-10-29) - CERTNM
-
incorporation-company (2001-07-06) - NEWINC