BETTAPACK LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

03/04/093 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACC. REF. DATE EXTENDED FROM 13/01/06 TO 31/01/06

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/01/05

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 13/01/05

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: G OFFICE CHANGED 27/01/04 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information