BE ADVISED LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1423 April 2014 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
THE OLD CHURCH QUICKS ROAD
WIMBLEDON
LONDON
SW19 1EX
UNITED KINGDOM

View Document

17/06/1317 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
ARKENIS HOUSE, BROOK WAY
LEATHERHEAD
SURREY
KT22 7NA

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAILEY / 24/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
ARKENIS HOUSE, BROOK WAY
LEATHERHEAD
SURREY
KT22 7NA

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
C/O N WEBSTER-SMITH & SONS
208 BARNETT WOOD LANE
ASHTEAD
SURREY KT21 2DB

View Document

04/11/054 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 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