BEBOB MAINTENANCE LIMITED

Company Documents

DateDescription
12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BRENNAN / 06/04/2012

View Document

09/05/129 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRENNAN / 05/10/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 16 THE SIDINGS FENNY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK2 2XE

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRENNAN / 05/10/2011

View Document

28/04/1128 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRENNAN / 01/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRENNAN / 22/01/2009

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BRENNAN / 22/01/2009

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 12 LOWATER CLOSE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BRENNAN / 01/04/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRENNAN / 01/04/2008

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 204 WESTBURY LANE NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8PT

View Document

03/05/073 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: G OFFICE CHANGED 03/03/03 2 WALBANK GROVE SHENLEY BROOK END MILTON KEYNES BUCKINGHAMSHIRE MK5 7WB

View Document

08/05/028 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: G OFFICE CHANGED 30/05/01 HNB & CO 82/84 HIGH STREET STONY STRATFORD MILTON KEYNES

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED SHORECROFT COMPUTING LIMITED CERTIFICATE ISSUED ON 29/05/01

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 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