BESPOKE ENVELOPES DIRECT LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1419 June 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
RSM TENON RECOVERY 11TH FLOOR
66 CHILTERN STREET
LONDON
W1U 4JT

View Document

22/03/1122 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

22/03/1122 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

22/03/1122 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

22/03/1122 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

22/03/1122 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

22/03/1122 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

22/03/1122 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

21/03/1121 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2010:LIQ. CASE NO.1

View Document

21/03/1121 March 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.00009008,00009478

View Document

21/03/1121 March 2011 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

21/03/1121 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.00009478,00009008

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD

View Document

12/07/1012 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2010:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/02/109 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2010:LIQ. CASE NO.1

View Document

01/09/091 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/07/0917 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009008,00009478

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: GISTERED OFFICE CHANGED ON 16/07/2009 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND DRISCOLL

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID CARTER

View Document

05/06/085 June 2008 SECRETARY APPOINTED ELTON HOPKINS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 COMPANY NAME CHANGED DIRECT ENVELOPES (U.K.) LIMITED CERTIFICATE ISSUED ON 07/03/07

View Document

08/02/078 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 � NC 2000/150000 21/12/99

View Document

28/04/0028 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/12/99

View Document

28/04/0028 April 2000 NC INC ALREADY ADJUSTED 21/12/99

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: G OFFICE CHANGED 08/12/99 UNIT D1 THAMESVIEW BUSINESS CENT BARLOW WAY FAIRVIEW INDUSTRIAL PARK RAINHAM ESSEX RM13 8BT

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/07/995 July 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/07/995 July 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

13/06/9913 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: G OFFICE CHANGED 22/07/97 UNIT D1 THAMESVIEW BUSINESS CENT BARLOW WAY FAIRVIEW INDU PARK RAINHAM ESSEX RM13 8BT

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: G OFFICE CHANGED 05/03/97 THAMESVIEW BUSINESS CENTRE UNIT D1 ESTATE RAINHAM ESSEX RM13 8BT

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: G OFFICE CHANGED 11/11/96 164/166 HIGH ROAD ILFORD ESSEX IG1 1LL

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

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

View Document

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

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 SECRETARY RESIGNED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 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