BEACON COMPUTER TECHNOLOGY LIMITED

Company Documents

DateDescription
03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
UNIT D BROOKMOUNT COURT
KIRKWOOD ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 2QH

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY KERRY HILLS

View Document

21/06/1321 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HUNT / 13/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ABAS OUMAMAR / 13/06/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRY JAYNE HILLS / 13/06/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 43 CLIFTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7ED

View Document

21/07/0921 July 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/07/0430 July 2004 AUDITOR'S RESIGNATION

View Document

06/07/046 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 S80A AUTH TO ALLOT SEC 17/06/02 S366A DISP HOLDING AGM 17/06/02 S252 DISP LAYING ACC 17/06/02 S386 DISP APP AUDS 17/06/02

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/06/99

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/12/9716 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: 285 MILTON ROAD CAMBRIDGE CB4 1XQ

View Document

22/09/9522 September 1995 SECRETARY RESIGNED

View Document

13/03/9513 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/03/956 March 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED HANDYQUEST LIMITED CERTIFICATE ISSUED ON 12/07/94; RESOLUTION PASSED ON 27/06/94

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

13/06/9413 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information