BEECHINGSTOKE BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HARMAN / 01/10/2009

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 03/05/04; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: G OFFICE CHANGED 10/06/04 MANOR COTTAGE BEECHINGSTOKE PEWSEY WILTSHIRE SN9 6HQ

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 03/05/03; NO CHANGE OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/08/0219 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 S366A DISP HOLDING AGM 08/05/01

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 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