BEECHWADE LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 4 PARK VILLAS COTON WHITCHURCH SHROPSHIRE SY13 2RE

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM THE HATCH LYNEAL ELLESMERE SHROPSHIRE SY12 0QF

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 DIRECTOR APPOINTED KAY EVANS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: CORSHAM STREET, LONDON, N1 6DR

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 Incorporation

View Document

03/12/973 December 1997 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