AA6559609 LIMITED

Company Documents

DateDescription
03/10/153 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LORD

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED CANBET UK LIMITED
CERTIFICATE ISSUED ON 19/08/14

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
BULIDING 3 CHISWICK PARK
566 CHISWICK HIGH ROAD CHISWICK
LONDON
W4 5YA

View Document

29/07/1429 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK READ

View Document

02/11/122 November 2012 DIRECTOR APPOINTED PETER RAYMOND LORD

View Document

02/11/122 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR GRAEME WHITE

View Document

30/07/1230 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/12/118 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER READ

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READ

View Document

23/08/1023 August 2010 SECRETARY APPOINTED ALEXANDER JOHN READ

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK TAY

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK TAY

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELSON YIN

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED ALEXANDER JOHN READ

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PIAK JUAY TAY / 20/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ELSON FOOK CHEONG YIN / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN READ / 20/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK PIAK JUAY TAY / 20/12/2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED ELSON FOOK CHEONG YIN

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY APPOINTED PATRICK PIAK JUAY TAY

View Document

08/06/098 June 2009 DIRECTOR RESIGNED PETER WOODHEAD

View Document

08/06/098 June 2009 SECRETARY RESIGNED JOHN NUGENT

View Document

13/01/0913 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: LEVEL 10 414 CHISWICK HIGH ROAD CHISWICK LONDON W4 5TF

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: EAST WING CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY

View Document

17/06/0517 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

24/09/0324 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0324 September 2003 AUTH ALLOT OF SECURITY 30/06/03 � NC 1000/10000000 30/06/03

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 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