BEAM DISTRIBUTION LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAM GROUP LTD

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WESTBROOK

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR LEO YU

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR LEO YU

View Document

04/01/184 January 2018 CESSATION OF NIGEL JOHN PALMER AS A PSC

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM UNIT 20 BUCKINGWAY BUSINESS PARK, ANDERSON ROAD SWAVESEY CAMBRIDGE CB24 4AE

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SPEET

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN LEAVER

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR STEVEN WESTBROOK

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN LEAVER

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR STEVEN WESTBROOK

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR NIGEL JOHN PALMER

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/07/134 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN FRANCES LEAVER / 22/06/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FRANCES LEAVER / 22/06/2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN FRANCES LEAVER / 22/06/2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM UNIT 20 BUCKINGWAY BUSINESS PARK, SWAVESEY CAMBRIDGE CAMBRIDGESHIRE CB24 4UQ UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 13A NORMAN WAY OVER CAMBRIDGE CAMBRIDGESHIRE CB24 5QE

View Document

28/06/1128 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 13A NORMAN WAY OVER CAMBRIDGE CB4 5QE

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN LEAVER / 31/05/2009

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN LEAVER / 09/06/2008

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/06/9621 June 1996 S386 DISP APP AUDS 20/05/96

View Document

21/06/9621 June 1996 S252 DISP LAYING ACC 20/05/96

View Document

21/06/9621 June 1996 S366A DISP HOLDING AGM 20/05/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/12/957 December 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

27/06/9127 June 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 13A NORMAN WAY OVER CAMBRIDGE CB4 5QE

View Document

12/06/9012 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 COMPANY NAME CHANGED SUITDEEP LIMITED CERTIFICATE ISSUED ON 11/05/90

View Document

27/04/9027 April 1990 ALTER MEM AND ARTS 10/04/90

View Document

02/04/902 April 1990 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