BEECHCROFT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1614 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/161 June 2016 APPLICATION FOR STRIKING-OFF

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/12/1218 December 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD THOMPSON / 01/01/2012

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1120 July 2011 ADOPT ARTICLES 14/07/2011

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/09/1010 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 17/04/2009

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY CEZAIR

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY GREGORY CEZAIR

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 01/05/03

View Document

20/10/0320 October 2003 AUDITOR'S RESIGNATION

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 7 ST. MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AN

View Document

07/05/037 May 2003 AUDITOR'S RESIGNATION

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 AUDITOR'S RESIGNATION

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 09/07/97; CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/08/9726 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 AUDITOR'S RESIGNATION

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 S386 DISP APP AUDS 14/02/94

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/07/9222 July 1992 SECRETARY RESIGNED

View Document

09/07/929 July 1992 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