BETH SHALOM RESOURCES LTD

Company Documents

DateDescription
28/10/1428 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR IAN JONATHAN SHAW

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN FORD

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM THE HOLOCAUST CENTRE, BETH SHALOM, LAXTON NEWARK NOTTINGHAMSHIRE NG22 0PA

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED DR JAMES SMITH

View Document

23/02/1023 February 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ALEXANDER FORD / 01/10/2009

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MR ROLAND CHARLES ELLMER

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARO

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY STUART BOWER

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MR MICHAEL JON CARO

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DELIVERY EXT'D 3 MTH 30/09/06

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 BETH SHALOM LAXTON NEWARK NOTTINGHAMSHIRE NG22 0PA

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

13/12/0013 December 2000 COMPANY NAME CHANGED SHALOM DIRECT LIMITED CERTIFICATE ISSUED ON 14/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 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