BUSY BEES CONSULTANCY AND LEASING LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1124 November 2011 APPLICATION FOR STRIKING-OFF

View Document

24/11/1124 November 2011 COMPANY STRUCK OFF REGISTER 30/09/2011

View Document

29/09/1129 September 2011 STATEMENT BY DIRECTORS

View Document

29/09/1129 September 2011 REDUCE ISSUED CAPITAL 29/09/2011

View Document

29/09/1129 September 2011 SOLVENCY STATEMENT DATED 29/09/11

View Document

29/09/1129 September 2011 29/09/11 STATEMENT OF CAPITAL GBP 0.1

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 AUDITOR'S RESIGNATION

View Document

17/11/0917 November 2009 AUDITOR'S RESIGNATION

View Document

07/10/097 October 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

12/06/0912 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/04/098 April 2009 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

27/12/0627 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0627 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0627 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0627 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0514 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: G OFFICE CHANGED 14/10/05 BUSY BEES AT ST MATTHEWS SHAFTSBURY DRIVE BURNTWOOD STAFFORDSHIRE WS7 9QP

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: G OFFICE CHANGED 18/11/04 THE ROM BUILDING EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RN

View Document

06/10/046 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 COMPANY NAME CHANGED BUSY BEES HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/06/04

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS; AMEND

View Document

16/09/0216 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0219 July 2002 � NC 2303000/3453000 27/06/02

View Document

19/07/0219 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0219 July 2002 NC INC ALREADY ADJUSTED 27/06/02

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 ACC. REF. DATE SHORTENED FROM 03/01/01 TO 31/12/00

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0020 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0020 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0020 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0020 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/02/00

View Document

14/02/0014 February 2000 NC INC ALREADY ADJUSTED 03/02/00

View Document

14/02/0014 February 2000 ALTERARTICLES03/02/00

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/07/977 July 1997 FULL GROUP ACCOUNTS MADE UP TO 03/01/97

View Document

09/01/979 January 1997 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 03/01

View Document

23/12/9623 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

30/09/9630 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: G OFFICE CHANGED 30/09/96 C/O COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN

View Document

22/11/9522 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

18/09/9518 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: G OFFICE CHANGED 24/02/95 BDO BINDER HAMLYN BEAUFORT HOUSE NEWHALL STREET BIRMINGHAM B3 1PA

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994

View Document

11/02/9411 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993

View Document

13/09/9313 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: G OFFICE CHANGED 17/07/92 THE ROCKLANDS BROWNSFIELD ROAD LITCHFIELD STAFFORDSHIRE WS13 6BT

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/906 November 1990 NC INC ALREADY ADJUSTED 05/10/90

View Document

06/11/906 November 1990 VARYING SHARE RIGHTS AND NAMES 05/10/90

View Document

06/11/906 November 1990 CONVE 05/10/90

View Document

02/11/902 November 1990 MEMORANDUM OF ASSOCIATION

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 COMPANY NAME CHANGED BUSY BEE HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/10/90

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED MATAHARI 345 LIMITED CERTIFICATE ISSUED ON 25/09/90

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: G OFFICE CHANGED 19/09/90 100 FETTER LANE LONDON EC4A 1DD

View Document

04/09/904 September 1990 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