BELLVUE UK LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1311 February 2013 APPLICATION FOR STRIKING-OFF

View Document

18/01/1318 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SUBDIVISION 24/06/2008

View Document

04/07/084 July 2008 S-DIV

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR HS SECRETARIAL LIMITED

View Document

01/07/081 July 2008 SECRETARY APPOINTED JOHN PATRICK WATERS

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED CHARLES EDWARD MEAR

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED TERENCE ALFRED LITTLE

View Document

30/06/0830 June 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: GISTERED OFFICE CHANGED ON 30/06/2008 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CB5 8EP

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED FRONTCARD LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/05/082 May 2008 DIRECTOR APPOINTED HS SECRETARIAL LIMITED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

18/04/0818 April 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


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