BESPOKE PROGRAMMING LIMITED

Company Documents

DateDescription
11/08/0911 August 2009 STRUCK OFF AND DISSOLVED

View Document

28/04/0928 April 2009 First Gazette

View Document

07/07/087 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/09/99

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 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