BEESTON-CLARKE SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/1219 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1219 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/05/1218 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 80 HINCKLEY ROAD LEICESTER LE3 0RD

View Document

06/04/116 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008927

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM LEIGHS, 242 LEICESTER ROAD MARKFIELD LEICESTER LE67 9RG

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE BEESTON CLARKE / 28/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

07/11/087 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 LEIGHS 242 LEICESTER ROAD MARKFIELD LEICESTER LE67 9RG

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 SUBDIVISION 24/10/02

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: G OFFICE CHANGED 28/10/02 C/O LEIGHS, 242 LEICESTER ROAD MARKFIELD LEICESTER LE67 9RG

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 S-DIV 24/10/02

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 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