BEAVERMILL PROPERTIES LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM / 04/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM / 04/01/2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

13/07/0113 July 2001 Incorporation

View Document

13/07/0113 July 2001 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