BETTALINE NETWORKS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/109 September 2010 APPLICATION FOR STRIKING-OFF

View Document

11/09/0911 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CROSBY / 04/02/2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ESSEX SS1 2JU

View Document

13/09/0213 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0110 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

28/03/0128 March 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/08/0025 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0025 August 2000 Incorporation

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