BESTFIELD ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
05/11/145 November 2014 | DISS40 (DISS40(SOAD)) |
04/11/144 November 2014 | FIRST GAZETTE |
03/11/143 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADEM MEHMET / 11/10/2012 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/03/1023 March 2010 | 31/10/08 TOTAL EXEMPTION FULL |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 22-24 LIVINGSTONE ROAD STRATFORD LONDON E15 2LJ |
14/11/0914 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
28/12/0828 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/01/0830 January 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
16/02/0716 February 2007 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/01/079 January 2007 | SECRETARY'S PARTICULARS CHANGED |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 444 DALSTON LANE HACKNEY LONDON E8 1JZ |
20/01/0620 January 2006 | DIRECTOR RESIGNED |
20/01/0620 January 2006 | NEW SECRETARY APPOINTED |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | SECRETARY RESIGNED |
18/01/0618 January 2006 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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