BEETHAM AUSTIN LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 STRUCK OFF AND DISSOLVED

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/12/134 December 2013 ORDER OF COURT - RESTORATION

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/12/134 December 2013 Annual return made up to 12 August 2011 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 12 August 2012 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1017 September 2010 APPLICATION FOR STRIKING-OFF

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON FROST

View Document

01/09/101 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEETHAM / 12/08/2009

View Document

03/11/083 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEETHAM / 19/08/2008

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
BEETHAM PLAZA, 25 THE STRAND, LIVERPOOL, MERSEYSIDE L2 0XW

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/03/038 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM:
BEETHAM HOUSE, 59 TITHEBARN STREET, LIVERPOOL, L2 2SB

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED
BEETHAM COURT LIMITED
CERTIFICATE ISSUED ON 01/03/00

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 VARYING SHARE RIGHTS AND NAMES 30/09/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 ADOPT MEM AND ARTS 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM:
18 HARTLEY ROAD, LONGFIELD, DARTFORD, KENT DA3 7PE

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 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