BEARBOX LIMITED

Company Documents

DateDescription
29/12/1029 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/09/1029 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

15/06/1015 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010:LIQ. CASE NO.2

View Document

07/12/097 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2009:LIQ. CASE NO.1

View Document

07/12/097 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2009:LIQ. CASE NO.1

View Document

05/06/095 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008770,00008953

View Document

05/06/095 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2009:LIQ. CASE NO.1

View Document

12/02/0912 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/01/0923 January 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

23/01/0923 January 2009 AUDITOR'S RESIGNATION

View Document

09/01/099 January 2009 AUDITOR'S RESIGNATION

View Document

17/12/0817 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/11/0818 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008770,00008953

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: 29-31 SAFFRON HILL LONDON EC1N 8FH

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS; AMEND

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/03/06; CHANGE OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 16/03/05; CHANGE OF MEMBERS; AMEND

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 29-31 SAFFRON HILL LONDON EC1N 8FH

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 16/03/05; CHANGE OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0323 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: C/O W S SECRETARIAL SERVICES 145-157 SAINT JOHN STREET LONDON EC1V 4PY

View Document

09/05/039 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 � NC 10700/250000 22/10/01

View Document

30/10/0130 October 2001 NC INC ALREADY ADJUSTED 22/10/01

View Document

30/10/0130 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0113 July 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001

View Document

13/11/0013 November 2000 S-DIV 20/09/00

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 � NC 10000/10700 20/10/00

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/10/00

View Document

27/10/0027 October 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED BEARBOX.COM LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED BEARBOX LIMITED CERTIFICATE ISSUED ON 20/09/00; RESOLUTION PASSED ON 07/09/00 ; RESOLUTION PASSED ON 03/10/00

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 Incorporation

View Document

16/03/0016 March 2000 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