BECTEL MATERIALS HANDLING LTD

Company Documents

DateDescription
15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

06/10/236 October 2023 Statement of affairs

View Document

06/10/236 October 2023 Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-10-06

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Appointment of a voluntary liquidator

View Document

06/10/236 October 2023 Resolutions

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/04/2130 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

30/04/2030 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 01/01/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 01/01/2020

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077204210002

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 07/12/2017

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES

View Document

09/01/189 January 2018 CESSATION OF TERENCE GLYN JONES AS A PSC

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

29/08/1729 August 2017 PREVSHO FROM 31/10/2017 TO 31/07/2017

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN GIBSON

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE GLYN JONES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077204210001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 275 CHESTER ROAD HARTFORD NORTHWICH CHESHIRE CW8 1LP

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

27/07/1127 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