BENJAMIN ROWNTREE REPORTS LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/117 December 2011 APPLICATION FOR STRIKING-OFF

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM
STUART HOUSE 55 CATHERINE PLACE
LONDON
SW1E 6DY

View Document

28/06/1128 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: G OFFICE CHANGED 02/07/04 153 REGENT STREET LONDON W1B 4JE

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/08/9821 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

31/05/9831 May 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/975 September 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/01/97

View Document

29/01/9729 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9729 January 1997 Resolutions

View Document

29/01/9729 January 1997 Resolutions

View Document

29/01/9729 January 1997 Resolutions

View Document

29/01/9729 January 1997 ADOPT MEM AND ARTS 13/01/97

View Document

29/01/9729 January 1997 NC INC ALREADY ADJUSTED 13/01/97

View Document

29/01/9729 January 1997 � NC 100/2001 13/01/97

View Document

18/01/9718 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 COMPANY NAME CHANGED GAVINWORTH LIMITED CERTIFICATE ISSUED ON 13/01/97

View Document

08/10/968 October 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: G OFFICE CHANGED 24/09/96 41 VINE STREET LONDON EC3N 2AA

View Document

13/09/9613 September 1996

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: G OFFICE CHANGED 11/09/96 16 ST JOHN STREET LONDON EC1M 4AY

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 Incorporation

View Document

05/06/965 June 1996 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