BENJAMIN DEXTER LIMITED

Company Documents

DateDescription
07/12/127 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/127 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/07/126 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2012

View Document

07/07/117 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/07/117 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

07/07/117 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM MADISONS BUSHBURY HOUSE, 435 WILMSLOW ROAD, WITHINGTON MANCHESTER M20 4AF

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN NUTE / 01/10/2009

View Document

02/02/112 February 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CARL SUMNER / 01/10/2009

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARL SUMNER / 01/10/2009

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SUMNER / 01/07/2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER NUTE / 01/01/2009

View Document

11/04/0811 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 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