BENTINCK PROPERTY COMPANY LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
37 PORTLAND ROAD
KILMARNOCK
AYRSHIRE
KA1 2DJ
SCOTLAND

View Document

22/10/1322 October 2013 NOTICE OF WINDING UP ORDER

View Document

22/10/1322 October 2013 COURT ORDER NOTICE OF WINDING UP

View Document

30/09/1330 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

07/03/137 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM PO BOX 5 37 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2DJ

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/04/111 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM PATERSON / 01/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/0719 November 2007 PARTIC OF MORT/CHARGE *****

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: G OFFICE CHANGED 06/12/04 60 BANK STREET KILMARNOCK KA1 1ER

View Document

06/12/046 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/12/0118 December 2001 PARTIC OF MORT/CHARGE *****

View Document

18/12/0118 December 2001 PARTIC OF MORT/CHARGE *****

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/03/9424 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 PARTIC OF MORT/CHARGE *****

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: G OFFICE CHANGED 04/05/93 23 THE FOREGATE KILMARNOCK AYRSHIRE KA1 1LE

View Document

04/05/934 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/04/9320 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9319 April 1993 COMPANY NAME CHANGED BOARDEXPECT LIMITED CERTIFICATE ISSUED ON 20/04/93

View Document

13/04/9313 April 1993 ALTER MEM AND ARTS 10/03/93

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM: G OFFICE CHANGED 08/04/93 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/04/938 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 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