BINELEE MANAGEMENT LTD

Company Documents

DateDescription
07/12/167 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/167 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
78 NIGHTINGALE LANE
WANSTEAD
LONDON
E11 2EZ

View Document

18/09/1518 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/1518 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/09/1518 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1524 March 2015 05/01/15 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 05/01/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WALTER LEE / 31/12/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK SABINE / 31/12/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM BMS HOUSE OXLOW LANE DAGENHAM ESSEX RM10 8PS ENGLAND

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 05/01/12 NO CHANGES

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK SABINE / 08/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WALTER LEE / 11/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK SABINE / 08/02/2011

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 60A WOODLAND ROAD CHINGFORD LONDON E4 7EU

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 05/01/11 NO CHANGES

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

19/07/1019 July 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

05/01/095 January 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