BENNETTS MOTOR STORE LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
174 NORTHENDEN ROAD
SALE
CHESHIRE
M33 2SR

View Document

22/02/1322 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1322 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1322 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BENNETT / 24/09/2010

View Document

11/12/1011 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HOWARD BENNETT / 24/09/2010

View Document

11/12/1011 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/10/0921 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: 22 EXMOUTH ROAD ASHTON ON MERSEY SALE CHESHIRE M33 5HU

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 130 LONDON ROAD SOUTH, POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED LEBRAMS LIMITED CERTIFICATE ISSUED ON 27/01/05; RESOLUTION PASSED ON 21/01/05

View Document

24/09/0424 September 2004 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