BETA MAINTENANCE SYSTEMS LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/183 August 2018 APPLICATION FOR STRIKING-OFF

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

11/07/1711 July 2017 CESSATION OF LEE MICHAEL PEMBERTON AS A PSC

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

16/07/1516 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/07/1429 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/08/137 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

12/11/1012 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM
36 ALBERT ROAD
MILLISONS WOOD
ALLESLEY
COVENT
CV5 9AS

View Document

24/07/1024 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/12/097 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LEE PEMBERTON / 03/01/2009

View Document

21/11/0821 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 COMPANY NAME CHANGED
MIDLAND COMMERCIAL & ENERGY SYST
EMS LIMITED
CERTIFICATE ISSUED ON 10/11/95

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

07/07/957 July 1995 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