BELEKO LIMITED

Company Documents

DateDescription
18/06/2118 June 2021 Return of final meeting in a members' voluntary winding up

View Document

08/09/208 September 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/09/208 September 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/09/208 September 2020 SPECIAL RESOLUTION TO WIND UP

View Document

08/09/208 September 2020 RESOLUTION INSOLVENCY:LIQUIDATORS POWERS

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

05/05/205 May 2020 PREVSHO FROM 31/05/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 SECRETARY APPOINTED FIONA BIGGS

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY MARION BIGGS

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARION JEAN BIGGS / 03/01/2012

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA BIGGS / 03/01/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/05/1114 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN BIGGS

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CROIX BIGGS / 13/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BIGGS / 13/05/2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 23 KING ARTHURS DRIVE ROCHESTER KENT ME2 3NA UNITED KINGDOM

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 23 KING AUTHUR DRIVE ROCHESTER KENT ME2 3QB

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BIGGS / 08/05/2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 62 ABBEY ROAD ROCHESTER KENT ME2 3QB

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/06/071 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/05/07

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 23 KING ARTHURS DRIVE ROCHESTER KENT ME2 3NA

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 49 THE GROVE GRAVESEND KENT DA12 1DP

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

13/05/0513 May 2005 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