BENTALLS CONTRACTS LTD

Company Documents

DateDescription
01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK
WANSTEAD
LONDON
E11 2PU
UNITED KINGDOM

View Document

27/06/1427 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/06/1427 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/06/1427 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED RAYMOND SEARLE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

28/04/1128 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information