BEECHLEY SUPPORT SERVICES LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/178 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/06/1713 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/175 June 2017 APPLICATION FOR STRIKING-OFF

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
DUFFRYN MAWR LOWER COMMON
GILWERN
ABERGAVENNY
NP7 0EE

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY LOUISE FRY / 30/04/2015

View Document

14/04/1514 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
755 BEECHLEY DRIVE
FAIRWATER
CARDIFF
CF5 3SJ

View Document

30/12/1430 December 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/07/1425 July 2014 SECRETARY APPOINTED MR CHRISTOPHER JAMES FRY

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MRS KIMBERLEY LOUISE FRY

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES FRY

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA MORGAN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR VANCE MORGAN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY NATALIE HALL

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068471820001

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MORGAN / 16/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VANCE MORGAN / 16/01/2012

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE HALL / 20/07/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MORGAN / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VANCE MORGAN / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/0916 March 2009 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