BEFAMOUS.NET LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/03/1127 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE PAUL MELLOR / 01/11/2010

View Document

27/03/1127 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL MELLOR / 01/11/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 1 KETTLE GREEN COTTAGES KETTLE GREEN ROAD MUCH HADHAM HERTFORDSHIRE SG10 6AF

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS GAYNOR LOUISE BIRCHALL / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS GAYNOR LOUISE BIRCHALL / 01/11/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0228 February 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