BEE SERVICES KENT LTD

Company Documents

DateDescription
22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED ALLIANCE ENVIRONMENTAL CLEANING SERVICES LIMITED
CERTIFICATE ISSUED ON 17/05/13

View Document

09/04/139 April 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HUNT

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR BILL JASTINDER SINGH JOHAL

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR STEVEN ALEXANDER AYLMER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN FLETCHER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HUNT

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EARDLEY

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
72 COMMERCIAL ROAD
PADDOCK WOOD
TONBRIDGE
KENT
TN12 6DP

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/12/1110 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HUNT / 15/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EARDLEY / 15/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL FLETCHER / 15/11/2009

View Document

29/04/0929 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 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