BENTLEY CONTRACTS LTD

Company Documents

DateDescription
22/04/1422 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1422 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/03/138 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/03/138 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/138 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1321 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
40-42 HIGH STREET
MALDON
ESSEX
CM9 5PN

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

23/03/1223 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED GORDON SIMMONS

View Document

05/10/115 October 2011 COMPANY NAME CHANGED ARNOLD ROOFING COMPANY LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/04/1121 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN THOMPSON / 01/03/2011

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/04/0930 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: GISTERED OFFICE CHANGED ON 30/04/2009 FROM WILLOW PARK THE STREET WEELEY ESSEX CO16 9JE

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY DEANA MARTIN

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: G OFFICE CHANGED 15/11/07 UNIT 2, MAYLAND MARINE IND EST, STEEPLE ROAD, MAYLAND, CHELMSFORD, ESSEX, CM3 6AX.

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996

View Document

26/05/9626 May 1996

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/03/9331 March 1993

View Document

31/03/9331 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: G OFFICE CHANGED 26/04/92 2 BACHES STREET LONDON N1 6UB

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992

View Document

24/04/9224 April 1992 COMPANY NAME CHANGED EFFECTNAME LIMITED CERTIFICATE ISSUED ON 27/04/92

View Document

20/03/9220 March 1992 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