B ENTERPRISE LIMITED

Company Documents

DateDescription
09/01/149 January 2014 ORDER OF COURT TO WIND UP

View Document

13/09/1313 September 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/04/1323 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR MARTIN DAVID HALL

View Document

06/01/136 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MARY FENWICK

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MS SAMANTHA NUCKEY

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 43 WATLING STREET POTTERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 7QD ENGLAND

View Document

07/11/127 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 64 WOODLAND DRIVE BROMHAM BEDFORD BEDS MK43 8JU UNITED KINGDOM

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR TANJA KUVELJIC

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR JOHN BUTTERWORTH

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY TANJA KUVELJIC

View Document

12/04/1212 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012:LIQ. CASE NO.1

View Document

09/12/119 December 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011:LIQ. CASE NO.1

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTTERWORTH

View Document

25/08/1125 August 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS MK41 7PH

View Document

17/02/1017 February 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008612,00009300

View Document

21/01/1021 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NUCKEY

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTON BUTTERWORTH / 06/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA NUCKEY / 06/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANJA KUVELJIC / 06/10/2009

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MRS SAMANTHA NUCKEY

View Document

18/06/0918 June 2009 DIRECTOR RESIGNED MARTIN HALL

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR JOHN BUTTERWORTH

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0821 August 2008 ARTICLES OF ASSOCIATION

View Document

28/07/0828 July 2008 ARTICLES OF ASSOCIATION

View Document

28/07/0828 July 2008 DISAPP PRE-EMPT RIGHTS 13/06/2008 ALTER ARTICLES 13/06/2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BEDFORD HEIGHTS BRICKHILL DRIVE BEDFORD MK41 7PH

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

10/03/0710 March 2007 DISAPP PRE-EMPT RIGHTS 28/12/06 AUTH ALLOT OF SECURITY 18/12/06 NC INC ALREADY ADJUSTED 18/12/06 ALTER ARTICLES 28/12/06

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 27 CHESTNUT AVENUE BROMHAM BEDFORD MK41 7PH

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS; AMEND

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 ARTICLES OF ASSOCIATION

View Document

23/05/0623 May 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/12/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 11/06/04

View Document

15/03/0415 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED FIGURESKILL LIMITED CERTIFICATE ISSUED ON 23/01/04; RESOLUTION PASSED ON 12/12/03

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 31 TUDOR ROAD LONDON N9 8PA

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 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