BEXLEY PROPERTIES LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

20/01/1420 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR NATHEER / 16/01/2013

View Document

17/01/1317 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

12/01/1212 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR NATHEER / 16/05/2011

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

02/09/102 September 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR NATHEER / 11/01/2010

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM ST ANDREW'S HOUSE ST ANDREW'S STREET LEEDS LS3 1LF ENGLAND

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/096 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

06/06/096 June 2009 S369(4) SHT NOTICE MEET 24/03/2009

View Document

24/03/0924 March 2009 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