BEAMIT TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

16/11/1016 November 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 CONVERSION 09/06/05

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: G OFFICE CHANGED 18/06/05 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

18/06/0518 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0518 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED L&P 127 LIMITED CERTIFICATE ISSUED ON 16/05/05

View Document

01/03/051 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/051 March 2005 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