BEYOND MANAGEMENT AND SERVICES LTD

Company Documents

DateDescription
28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/07/1530 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
ROOM 104 OUSEBURN BUILDING
ALBION ROW
NEWCASTLE UPON TYNE
NE6 1LL
ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/07/1329 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
ROOM 104, QUAYSIDE BUSINESS CENTRE
ALBION ROW
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE6 1LL

View Document

16/07/1216 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/07/1112 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

30/06/1030 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHENG

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YANHONG BI / 15/04/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM
86 WINGROVE ROAD
FENHAM
NEWCASTLE UPON TYNE
NE4 9BR

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED BEYOND EUROPE LIMITED
CERTIFICATE ISSUED ON 11/02/10

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 18/06/05; NO CHANGE OF MEMBERS

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM:
8G ELIZABETH COURT
FRANCES STREET WOOLWICH
LONDON SE18 5EF

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0321 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM:
49 STREATHBOURNE ROAD
TOOTING BEC
LONDON SW17 8QZ

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM:
28 TURNBULL HOUSE
WINDSOR STREET
LONDON
N1 8QF

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information