BEGO LTD

Company Documents

DateDescription
16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CRISPIN DENNISS / 18/04/2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
8 OSBOURNE HOUSE
QUEEN VICTORIA ROAD
COVENTRY
WEST MIDLANDS
CV1 3JD

View Document

25/11/1525 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1511 November 2015 APPLICATION FOR STRIKING-OFF

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 ADOPT ARTICLES 12/04/2012

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR YUAN JIANG

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHUI LEONG

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR GASTON CHEE

View Document

15/12/1415 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

23/12/1323 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MISS YUAN JIANG

View Document

22/11/1322 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1322 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/135 November 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 SECOND FILING FOR FORM SH01

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ISAACS

View Document

08/10/128 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1214 April 2012 DIRECTOR APPOINTED MR OLIVER CRISPIN DENNISS

View Document

14/04/1214 April 2012 DIRECTOR APPOINTED MR PAUL ISAACS

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED DR EDERYN WILLIAMS

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ADAMS

View Document

05/03/125 March 2012 ADOPT ARTICLES 24/02/2012

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR ALISTAIR JOHN ADAMS

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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