BEARDALICIOUS LIMITED

Company Documents

DateDescription
23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1721 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/179 March 2017 APPLICATION FOR STRIKING-OFF

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD FOSTER / 17/02/2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
72 LAIRGATE
BEVERLEY
NORTH HUMBERSIDE
HU17 8EU
ENGLAND

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOSTER

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR RICHARD FOSTER

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM
22 SPRING BANK SCARBOROUGH
NORTH YORKSHIRE
YO124DZ
UNITED KINGDOM

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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