BEAMOND LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1024 May 2010 APPLICATION FOR STRIKING-OFF

View Document

03/11/093 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 2B ROPE LANE WISTASTON CREWE CHESHIRE CW2 6RD

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 Incorporation

View Document

11/09/0111 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company