BETA WAYS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1214 March 2012 APPLICATION FOR STRIKING-OFF

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY HAMILTON READE / 13/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: G OFFICE CHANGED 30/10/04 10 CROWNFIELDS SEVENOAKS KENT TN13 1EF

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: G OFFICE CHANGED 07/08/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED CRIMSON ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 01/08/00

View Document

25/04/0025 April 2000 Incorporation

View Document

25/04/0025 April 2000 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