BAIN + BEVINGTON ARCHITECTS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

09/07/129 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IAN HOWARD BEVINGTON / 13/06/2010

View Document

02/07/102 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MALCOLMSON BAIN / 13/06/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: G OFFICE CHANGED 22/12/04 4 DUKE STREET RICHMOND SURREY TW9 1HP

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED MICHAEL WILFORD & PARTNERS LIMIT ED CERTIFICATE ISSUED ON 31/01/02

View Document

09/01/029 January 2002 � IC 1000/300 13/12/01 � SR 700@1=700

View Document

02/01/022 January 2002 INTERIM DIVIDEND 13/12/01

View Document

02/01/022 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: G OFFICE CHANGED 29/08/00 8 FITZROY SQUARE LONDON W1P 5AH

View Document

27/06/0027 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 COMPANY NAME CHANGED JAMES STIRLING, MICHAEL WILFORD AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/12/93

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: G OFFICE CHANGED 24/08/93 1-3 LEONARD STREET LONDON EC2A 4AQ

View Document

23/07/9323 July 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/04/9327 April 1993 FIRST GAZETTE

View Document

16/07/9216 July 1992

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992

View Document

27/03/9227 March 1992 NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992

View Document

14/01/9214 January 1992 COMPANY NAME CHANGED STIRLING WILFORD AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/01/92

View Document

09/01/929 January 1992 SECRETARY RESIGNED

View Document

09/01/929 January 1992

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991

View Document

02/10/892 October 1989 � NC 1000/100000

View Document

02/10/892 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/09/89

View Document

02/10/892 October 1989

View Document

02/10/892 October 1989 Resolutions

View Document

02/10/892 October 1989 Resolutions

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED ALTRANGE LIMITED CERTIFICATE ISSUED ON 28/09/89

View Document

25/09/8925 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/09/8925 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 070989

View Document

13/06/8913 June 1989 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