BEECHNUT AUCTIONS LTD

Company Documents

DateDescription
29/01/1329 January 2013 STRUCK OFF AND DISSOLVED

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

27/07/1227 July 2012 SAIL ADDRESS CHANGED FROM: CREAVEN HOUSE HUXLEY CLOSE PLYMPTON PLYMOUTH DEVON PL7 4JN UNITED KINGDOM

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN INGLE

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM CREAVEN HOUSE HUXLEY CLOSE PLYMPTON PLYMOUTH DEVON PL7 4JN

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1131 August 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

23/07/1123 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE INGLE / 26/03/2010

View Document

24/06/1024 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM UNIT 1 DELAMORE PARK CORNWOOD NR IVYBRIDGE DEVON PL21 9QP ENGLAND

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR ALAN GEORGE INGLE

View Document

12/05/0912 May 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