BEYOND THE FRINGE LEISURE LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

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

View Accounts

24/07/1224 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

03/06/123 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/07/119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM:
C/O J R BROWN & CO
8 STATION ROAD
CLEVEDON
NORTH SOMERSET BS21 6NH

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98

View Document

29/07/9829 July 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

06/10/956 October 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 COMPANY NAME CHANGED
BYBASE COMPANY LIMITED
CERTIFICATE ISSUED ON 30/08/94

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

08/07/948 July 1994 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