BESPOKE PRACTICAL SOLUTIONS LTD

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1321 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/1017 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY SARAH KENNEY

View Document

27/01/1027 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES TUNSTALL / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSAN MARGARET TUNSTALL / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY DUMPER

View Document

11/09/0911 September 2009 COMPANY NAME CHANGED BESPOKE PROPERTY SELECTION LIMITED CERTIFICATE ISSUED ON 13/09/09

View Document

10/11/0810 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 NC INC ALREADY ADJUSTED 31/10/07

View Document

18/02/0818 February 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/02/0818 February 2008 NC INC ALREADY ADJUSTED 30/10/07

View Document

18/02/0818 February 2008 � NC 1000/85000 30/10/

View Document

18/02/0818 February 2008 � NC 85000/125000 31/10

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 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