BENJAMIN STEVENS LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2014

View Document

29/11/1329 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
C/O H H BURKE AND COMPANY LTD
4TH FLOOR BRITANNIA HOUSE
958 HIGH ROAD NORTH FINCHLEY
LONDON
N12 9RY

View Document

10/10/1210 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1210 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

10/10/1210 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HENRY WAYNE / 21/05/2010

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WAYNE / 26/01/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN AMRANY

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 1 ELMHURST CLOSE BUSHEY HERTFORDSHIRE WD23 2QB

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: G OFFICE CHANGED 15/10/03 229 NETHER STREET LONDON N3 1NT

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 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