BELLTRON SYSTEMS LIMITED

Company Documents

DateDescription
26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 01/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MS HEMA NORONHA

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY STARWELL INTERNATIONAL LTD.

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR YOUNGSAM KIM

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR TRENDMAX INC.

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM
48 QUEEN ANNE STREET
LONDON
W1G 9JJ

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/03/1612 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 CORPORATE DIRECTOR APPOINTED TRENDMAX INC.

View Document

09/03/139 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

09/03/139 March 2013 APPOINTMENT TERMINATED, DIRECTOR FYNEL LIMITED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR. YOUNGSAM KIM

View Document

07/04/127 April 2012 APPOINTMENT TERMINATED, DIRECTOR JURI VITMAN

View Document

07/04/127 April 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FYNEL LIMITED / 03/01/2011

View Document

07/04/127 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARWELL INTERNATIONAL LTD. / 03/01/2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/11/112 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FYNEL LIMITED / 06/04/2011

View Document

17/03/1117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/11/099 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

01/10/091 October 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED JURI VITMAN

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information