BEGINCIRCLE PROJECTS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1111 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE SIMS

View Document

20/01/1120 January 2011 APPLICATION FOR STRIKING-OFF

View Document

04/01/114 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4

View Document

04/01/114 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8

View Document

04/01/114 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5

View Document

04/01/114 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7

View Document

04/01/114 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

04/01/114 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3

View Document

04/01/114 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS SIMS / 20/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE SIMS / 20/11/2009

View Document

11/01/1011 January 2010 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996

View Document

27/12/9527 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/01/9426 January 1994

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/933 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92 FROM: G OFFICE CHANGED 11/12/92 2 BACHES STREET LONDON N1 6UB

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 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