BEVY LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/146 March 2014 APPLICATION FOR STRIKING-OFF

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 1 August 2013

View Document

04/03/144 March 2014 PREVSHO FROM 31/12/2013 TO 01/08/2013

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual accounts for year ending 01 Aug 2013

View Accounts

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

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

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

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

View Document

28/01/1128 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA DURSUN / 11/12/2009

View Document

16/11/0916 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 257 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 1SQ

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: G OFFICE CHANGED 18/01/08 632 GREEN LANES LONDON N8 0SD

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: G OFFICE CHANGED 21/12/07 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 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