BETTER ENERGY SYSTEMS LTD

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1320 December 2013 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDY HOWE / 13/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY HOWE / 13/02/2012

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MR ANDY HOWE

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY CHARISSA PEDRO

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHARISSA PEDRO

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MRS CHARISSA PEDRO

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GLORFIELD

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY MARK HORNER

View Document

01/07/111 July 2011 SECRETARY APPOINTED MRS CHARISSA PEDRO

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR ANDY HOWE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR JOSEPH KEITH GLORFIELD

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GLORFIELD

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR JOSEPH KEITH GLORFIELD

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNOR

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HORNOR / 14/08/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK HORNER

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HORNOR / 01/07/2008

View Document

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

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/083 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0728 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 20 MULBERRY HOUSE 583 FULHAM ROAD LONDON SW6 5UA

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/072 February 2007 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 NC INC ALREADY ADJUSTED 14/09/05

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0512 August 2005 S-DIV 28/07/05

View Document

12/08/0512 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0414 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: G OFFICE CHANGED 04/08/04 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 NC INC ALREADY ADJUSTED 02/12/03

View Document

03/03/043 March 2004 � NC 100/200 02/12/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/12/0216 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/10/0229 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0225 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: G OFFICE CHANGED 18/03/02 FLAT 67,22 NEVERN PLACE LONDON SW5 9PR

View Document

18/03/0218 March 2002

View Document

08/03/028 March 2002 COMPANY NAME CHANGED MEDIA ONE PUBLISHING LIMITED CERTIFICATE ISSUED ON 08/03/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 THE TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: G OFFICE CHANGED 02/09/99 22 NEVERN PLACE LONDON SW5 9PR

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 Incorporation

View Document

16/08/9916 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: G OFFICE CHANGED 16/08/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

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