BENNETT-COLES ASSOCIATES LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

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

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BENNETT BENNETT-COLES / 01/01/2010

View Document

25/11/0925 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY OLIVER BENNETT COLES

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: G OFFICE CHANGED 21/12/06 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NC INC ALREADY ADJUSTED 31/01/04

View Document

21/12/0521 December 2005 MEMORANDUM OF ASSOCIATION

View Document

16/12/0516 December 2005 � NC 100/1000 31/01/0

View Document

16/12/0516 December 2005 NC INC ALREADY ADJUSTED 31/01/04

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: G OFFICE CHANGED 24/03/05 MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: G OFFICE CHANGED 04/01/01 MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 3DH

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: G OFFICE CHANGED 15/02/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/02/0015 February 2000

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED 2 B C CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

07/01/007 January 2000 Incorporation

View Document

07/01/007 January 2000 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