About

Registered Number: 04722394
Date of Incorporation: 03/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 2 months ago)
Registered Address: CLEVERDON & CO, 3rd Floor, The Sion, 7 Crown Glass Place Nailsea, Bristol, BS48 1RB

 

Four Square Graphics Ltd was registered on 03 April 2003 and are based in Bristol, it has a status of "Dissolved". Four Square Graphics Ltd has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Neil John 15 May 2003 - 1
KING, Geoffrey Leo 15 May 2003 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Carol Ann 31 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
AA - Annual Accounts 16 October 2015
AA01 - Change of accounting reference date 22 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 10 November 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
353 - Register of members 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 25 November 2008
353 - Register of members 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363s - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 17 April 2004
225 - Change of Accounting Reference Date 10 February 2004
RESOLUTIONS - N/A 16 October 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 30 May 2003
MEM/ARTS - N/A 29 May 2003
CERTNM - Change of name certificate 19 May 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.