BENCHMARK ELECTRONICS ENGLAND LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 First Gazette

View Document

05/11/085 November 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0321 January 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 COMPANY NAME CHANGED ACT MANUFACTURING UK LIMITED CERTIFICATE ISSUED ON 05/08/02; RESOLUTION PASSED ON 02/08/02

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/019 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/019 August 2001 � NC 100000/10000000 29/06/01

View Document

09/08/019 August 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

23/07/0123 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 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