BENJAMIN LATROBE LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 ORDER OF COURT TO WIND UP

View Document

20/12/1320 December 2013 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

24/05/1324 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013

View Document

23/05/1323 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/12/1228 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2012

View Document

24/10/1224 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/08/123 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

20/07/1220 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM BARHAM COURT TESTON MAIDSTONE KENT ME18 5BZ

View Document

01/06/121 June 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009095,00010090

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BARRY CHARLES JOHN HESKETH / 31/12/2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES JOHN HESKETH / 31/12/2011

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/01/1129 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES JOHN HESKETH / 31/12/2009

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA HESKETH / 31/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 SECRETARY APPOINTED BARRY CHARLES JOHN HESKETH

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLARE EMBLIN

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 RETURN MADE UP TO 03/10/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED BARHAM INTERNATIONAL FINANCE LIM ITED CERTIFICATE ISSUED ON 17/11/87

View Document

29/09/8629 September 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

31/07/8531 July 1985 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