4 BETTEH LTD

Company Documents

DateDescription
30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 07/03/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 06/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 06/01/14 NO MEMBER LIST

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM
BARKING ENTERPRISE CENTER 50 CAMBRIDGE ROAD
BARKING
ESSEX
IG11 8FG
UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 06/01/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA PAULETTE JOHNSON / 29/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CYNTHIA PAULETTE JOHNSON / 29/01/2013

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM BARKING ENTERPRISE CENTRE 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG UNITED KINGDOM

View Document

27/03/1227 March 2012 CHANGE PERSON AS DIRECTOR

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 16 PICKERING ROAD BARKING LONDON ESSEX IG11 8PG

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELYN OLWEN, OLWABUNMI, YEMA-LULU CAULKER / 27/03/2012

View Document

30/01/1230 January 2012 06/01/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 TERMINATE SEC APPOINTMENT

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MISS CYNTHIA PAULETTE JOHNSON

View Document

09/03/119 March 2011 SECRETARY APPOINTED CYNTHIA PAULETTE JOHNSON

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY BIRCHLYN CONTE

View Document

14/02/1114 February 2011 06/01/11 NO MEMBER LIST

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR TOUFICA GRIFFIN

View Document

04/08/104 August 2010 DIRECTOR APPOINTED TOUFICA GRIFFIN

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR BIRCHLYN CONTE

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 147 PARSLOES AVENUE DAGENHAM ESSEX RM9 5PT ENGLAND

View Document

26/01/1026 January 2010 CHANGE OF NAME 12/01/2010

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED 2MRW INNOVATION LTD CERTIFICATE ISSUED ON 26/01/10

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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