BEAVERMAX CONSULTING LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1923 August 2019 APPLICATION FOR STRIKING-OFF

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EATON / 20/04/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/08/1410 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL LYUS

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MR NICHOLAS JOHN EATON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/08/127 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 13 STRAWBERRY HILL ROAD STRAWBERRY HILL TWICKENHAM MIDDLESEX TW1 4QB ENGLAND

View Document

31/07/1231 July 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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