BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
ARKWRIGHT HOUSE PARSONAGE GARDENS
MANCHESTER
M3 2LF

View Document

24/07/1324 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013

View Document

01/08/121 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012:LIQ. CASE NO.1

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM BROOKERS ROAD BILLINGSHURST WEST SUSSEX RH14 9RZ

View Document

08/06/118 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/06/118 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/06/118 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009437,00009515

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

25/01/1125 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW BEVAN / 20/12/2009

View Document

08/01/108 January 2010 MSIF GUARANTEE 18/12/2009

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED DAVID JOSEPH POTTER

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

08/07/098 July 2009 SECRETARY APPOINTED WESLEY DENNIS SMITH

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR EMANUEL ELLIOT

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED IAN STUART HOGG

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY JEANNE LYONS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR MARC ELLIOTT

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED GENERAL COMBUSTION LIMITED CERTIFICATE ISSUED ON 16/06/09

View Document

05/06/095 June 2009 DIRECTOR APPOINTED KEITH ANDREW BEVAN

View Document

05/06/095 June 2009 PREVSHO FROM 30/09/2009 TO 31/05/2009

View Document

19/05/0919 May 2009 GBP IC 1404254/763242 16/04/09 GBP SR 641012@1=641012

View Document

06/03/096 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/096 March 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/03/096 March 2009 APPOINTMENT TERMINATE, DIRECTOR ALAN DAWES LOGGED FORM

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN DAWES

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MS JEANNE LYONS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR MARC ELLIOTT

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN ELLIOTT

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ELLIOT

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/07/028 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

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

23/12/9423 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/01/9431 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 AUDITOR'S RESIGNATION

View Document

25/10/9325 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/09/92

View Document

25/10/9325 October 1993 NC INC ALREADY ADJUSTED 01/09/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/11/90

View Document

18/12/9018 December 1990 NC INC ALREADY ADJUSTED 20/11/90

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 WD 11/03/88 AD 31/12/87--------- � SI 499000@1=499000 � IC 1000/500000

View Document

03/03/883 March 1988 � NC 1000/500000 31/12

View Document

03/03/883 March 1988 NC INC ALREADY ADJUSTED

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/12/8721 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/09/8428 September 1984 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