BENT FISH ANALYSIS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1430 August 2014 APPLICATION FOR STRIKING-OFF

View Document

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR APPOINTED BENSON HENRY TAYLOR

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIA TAPPER / 04/02/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MS SOPHIA TAPPER

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE WRIGHT

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR BENSON TAYLOR

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS BENSON TAYLOR LOGGED FORM

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: GISTERED OFFICE CHANGED ON 08/07/2008 FROM 49 DOLPHIN QUAY LIDDELL STREET NORTH SHIELDS TYNE & WEAR NE29 6HF

View Document

02/06/072 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: G OFFICE CHANGED 02/06/07 ACCUREAD LIMITED, STEPHENSON HOUSE, NORTHUMBRIAN WAY NEWCASTLE UPON TYNE NE12 6EA

View Document

21/03/0721 March 2007 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