BENCHMARKS LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 20 August 2011

View Document

06/03/126 March 2012 PREVSHO FROM 28/02/2012 TO 20/08/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/01/1110 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/06/102 June 2010 CHANGE OF NAME 02/05/2010

View Document

02/06/102 June 2010 COMPANY NAME CHANGED BENCHMARK (BAKEWELL) LTD CERTIFICATE ISSUED ON 02/06/10

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/106 March 2010 CHANGE OF NAME 20/02/2010

View Document

06/03/106 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/106 March 2010 COMPANY NAME CHANGED BENCHMARKS LIMITED CERTIFICATE ISSUED ON 06/03/10

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHAGAWATI BHARAT PATEL / 04/12/2009

View Document

08/01/108 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHARAT LALLUBHAI PATEL / 24/12/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: G OFFICE CHANGED 10/03/07 1378 LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 8NE

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

02/01/072 January 2007 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