BEAM STRUCTURAL SERVICES LIMITED

Company Documents

DateDescription
23/03/1423 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/1323 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/07/1310 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/11/1221 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AN

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1119 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2011:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007896,00008740

View Document

12/09/1112 September 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/06/116 June 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/04/1114 April 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007896,00008740

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MELTON / 04/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY GEORGE MELTON / 04/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HEATHER MELTON / 04/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE MELTON / 04/05/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 15 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AG

View Document

12/05/0012 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/07/968 July 1996

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/06/9126 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: G OFFICE CHANGED 19/06/91 2 BACHES STREET LONDON N1 6UB

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED CLAIMASSIST LIMITED CERTIFICATE ISSUED ON 14/06/91

View Document

15/05/9115 May 1991 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