BESTECH SYSTEMS LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TREMAINES LTD / 06/02/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HOOPER

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
69 BRAMBLETYE PARK ROAD
REDHILL
SURREY
RH1 6EN

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
2 SLATERS COURT
PRINCESS STREET
KNUTSFORD
CHESHIRE
WA16 6BW
ENGLAND

View Document

30/10/1230 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAEME TREMAINE & ASSOCIATES LTD / 21/06/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWIN SKINNER / 31/03/2011

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR GRAEME TANNER-TREMAINE

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR SIMON HOOPER

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE SKINNER

View Document

04/03/114 March 2011 CORPORATE SECRETARY APPOINTED GRAEME TREMAINE & ASSOCIATES LTD

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 7 BURTON CLOSE HORLEY SURREY RH6 7DD

View Document

10/01/1110 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWIN SKINNER / 27/11/2009

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/0812 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: 48 NEW NORTH ROAD REIGATE SURREY RH2 8NA

View Document

11/11/9611 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/04/962 April 1996 S366A DISP HOLDING AGM 25/03/96 S252 DISP LAYING ACC 25/03/96

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 AUDITOR'S RESIGNATION

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/11/9316 November 1993 RETURN MADE UP TO 22/10/93; CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 NC INC ALREADY ADJUSTED 25/02/93

View Document

23/08/9323 August 1993 � NC 100/100000 25/02

View Document

03/11/923 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/02/9212 February 1992 ADOPT MEM AND ARTS 27/01/92

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

02/02/922 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 COMPANY NAME CHANGED SULGRAVE PROPERTY LIMITED CERTIFICATE ISSUED ON 24/01/92

View Document

22/10/9122 October 1991 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