BEACH SOLUTIONS LIMITED

Company Documents

DateDescription
14/02/1014 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/0914 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/11/0914 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2009:LIQ. CASE NO.1

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM 1 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL

View Document

10/11/0810 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009124

View Document

29/08/0829 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY LINDA WORSFOLD

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0717 February 2007 AUDITOR'S RESIGNATION

View Document

08/02/078 February 2007 � NC 10540000/10840000 19/12/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 NC INC ALREADY ADJUSTED 19/04/05

View Document

05/05/055 May 2005 ARTICLES OF ASSOCIATION

View Document

05/05/055 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 SUITE 21 ATLAS HOUSE WEST DEVON BUSINESS PARK TAVISTOCK DEVON PL19 9DP

View Document

21/02/0521 February 2005 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SHARES AGREEMENT OTC

View Document

29/10/0429 October 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: G OFFICE CHANGED 27/01/03 SUITE 12 SOUTHGATE HOUSE THAXTED ROAD SAFFRON WALDEN ESSEX CB10 2UR

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995

View Document

10/07/9510 July 1995 Incorporation

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