BEESON GROUP LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1016 June 2010 APPLICATION FOR STRIKING-OFF

View Document

23/11/0923 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0716 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 S366A DISP HOLDING AGM 24/12/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: G OFFICE CHANGED 30/11/04 MARRIOTT WAY MELTON CONSTABLE NORFOLK NR24 2BU

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 ADOPT MEM AND ARTS 06/08/99

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/978 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 AUDITOR'S RESIGNATION

View Document

12/06/9612 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/10/952 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994

View Document

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 � NC 10901/700000 04/06/93

View Document

01/07/931 July 1993 NC INC ALREADY ADJUSTED 04/06/93

View Document

16/10/9216 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992

View Document

10/03/9210 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/12/912 December 1991 AUDITOR'S RESIGNATION

View Document

05/09/915 September 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991

View Document

13/11/9013 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

11/09/8711 September 1987

View Document

11/09/8711 September 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 NEW SECRETARY APPOINTED

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

14/05/8614 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

26/05/8326 May 1983 MEMORANDUM 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