BEDE INTERMEDIATE COMPANY LIMITED

Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1017 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/06/1017 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 3 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4SJ

View Document

01/05/091 May 2009 DECLARATION OF SOLVENCY

View Document

01/05/091 May 2009 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/091 May 2009 RESOLUTION INSOLVENCY:RES RE BOOKS

View Document

01/05/091 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 3 MONKSPATH HALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4SJ

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: MILL HOUSE AYLESBURY ROAD THAME OXFORDSHIRE OX9 3AT

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 AUDITOR'S RESIGNATION

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 AUDITOR'S RESIGNATION

View Document

09/09/039 September 2003 S366A DISP HOLDING AGM 07/02/03

View Document

09/09/039 September 2003 S386 DISP APP AUDS 07/02/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 AUDITORS RESIGNATION LETTER

View Document

15/06/0215 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0224 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0224 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/03/0219 March 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/03/0219 March 2002 REREG PLC-PRI 18/03/02

View Document

19/03/0219 March 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/02/0211 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

09/02/019 February 2001 APPLICATION COMMENCE BUSINESS

View Document

09/02/019 February 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/02/019 February 2001 Application to commence business

View Document

06/02/016 February 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