BEVA CONSTRUCTION LTD

Company Documents

DateDescription
06/12/136 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2013

View Document

01/07/131 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013

View Document

20/12/1220 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

21/06/1221 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012

View Document

22/12/1122 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAMS

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011

View Document

08/12/108 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

07/07/107 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2010

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
CHICHESTER BUSINESS CENTRE
CHICHESTER STREET
ROCHDALE
OL16 2AU

View Document

05/06/095 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/06/095 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/095 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/095 June 2009 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/12/0414 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/12/0414 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0414 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED
BEVA CONSTRUCTION (ROCHDALE) LIM
ITED
CERTIFICATE ISSUED ON 23/12/03

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 NC INC ALREADY ADJUSTED
29/11/94

View Document

09/01/959 January 1995 ￯﾿ᄑ NC 3000/50000
29/11/

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM:
305 PHOENIX CLOSE
HEYWOOD
LANCASHIRE
OL10 2JG

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 ADOPT MEM AND ARTS 20/10/92

View Document

03/11/923 November 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM:
RUGBY RD
ROCHDALE
GREATER MANCHESTER

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

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