BEECHWOOD COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 DISS REQUEST WITHDRAWN

View Document

17/04/1417 April 2014 APPLICATION FOR STRIKING-OFF

View Document

17/04/1417 April 2014 COMPANY BUSINESS 31/03/2014

View Document

16/04/1416 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHERRY / 27/03/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
44 BEECHWOOD PARK ROAD
SOLIHULL
WEST MIDLANDS
B91 1ES
UNITED KINGDOM

View Document

15/04/1415 April 2014 SALE BY THE COMPANY BE APPROVED 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY HELEN CHERRY

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHERRY / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHERRY / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 COMPANY NAME CHANGED GETMYPCFIXED LIMITED
CERTIFICATE ISSUED ON 17/07/08

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
38 TILE HILL LANE
COVENTRY
WEST MIDLANDS
CV4 9DG

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 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