BENHAM M & E LTD

Company Documents

DateDescription
09/01/199 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/199 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM THE DELL CLAYTON ROAD CHESSINGTON KT9 1NN ENGLAND

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY HOCKHAM

View Document

30/04/1830 April 2018 CESSATION OF SHELLEY HOCKHAM AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY HOCKHAM

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY CHELSEA HOCKHAM

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 10 BURTON CLOSE CHESSINGTON KT9 2HT ENGLAND

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS SHELLEY HOCKHAM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 49 MANOR ROAD MITCHAM SURREY CR4 1JG

View Document

06/03/156 March 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE KEVIN HOCKHAM / 02/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/135 December 2013 COMPANY NAME CHANGED TRIDENT M & E LTD CERTIFICATE ISSUED ON 05/12/13

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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