BEYONDSL LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

21/05/1921 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2019:LIQ. CASE NO.1

View Document

25/02/1925 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1921 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011372

View Document

06/11/186 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 3 PHOENIX PARK APSLEY WAY LONDON NW2 7LN

View Document

14/03/1814 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1814 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/1814 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/06/1711 June 2017 COMPANY NAME CHANGED BEYONDSL.NET LIMITED CERTIFICATE ISSUED ON 11/06/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/11/168 November 2016 31/03/16 AUDITED ABRIDGED

View Document

03/06/163 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOCKE

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DAVID HENNELL

View Document

18/12/1518 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 SAIL ADDRESS CHANGED FROM: 5 OXGATE CENTRE, OXGATE LANE LONDON NW2 7JA ENGLAND

View Document

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM UNIT 5 OXGATE CENTRE LONDON NW2 7JA ENGLAND

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARVER

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LOCKE / 11/12/2010

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR MICHAEL POWER CARVER

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL POWER CARVER / 11/12/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LOCKE / 11/12/2009

View Document

27/11/0927 November 2009 PREVSHO FROM 31/12/2009 TO 31/03/2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 17 COTTESBROOK CLOSE COLNBROOK BERKSHIRE SL3 0JE

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: CLEEVE HOUSE BRAYFIELD ROAD BRAY BERKSHIRE SL6 2BW

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

28/12/0128 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 COMPANY NAME CHANGED KNOT NET (UK) LIMITED CERTIFICATE ISSUED ON 05/01/01

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 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