D W BEVAN LIMITED

Company Documents

DateDescription
11/05/1611 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1611 February 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/10/1521 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2015

View Document

24/10/1424 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014

View Document

11/10/1311 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2013

View Document

04/10/134 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

01/10/131 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1320 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/06/1313 June 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/06/137 June 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

25/05/1325 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM TORRINGTON HOUSE, 47 HOLYWELL HILL, ST ALBANS HERTS AL1 1HD

View Document

23/04/1323 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 � NC 100/1000 08/02/08

View Document

13/02/0813 February 2008 NC INC ALREADY ADJUSTED 08/02/08 AUTH ALLOT OF SECURITY 08/02/08 CAPITALISATION 288 @ �1 08/02/08

View Document

13/02/0813 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0813 February 2008 NC INC ALREADY ADJUSTED 08/02/08

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 124-128 GRANVILLE ROAD LONDON NW2 2LD

View Document

04/09/064 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0626 July 2006 � IC 100/32 16/06/06 � SR 68@1=68

View Document

26/07/0626 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0626 July 2006 FACILITIES LETT 16/06/06 PRE EMP RIGHTS WAIVED 16/06/06 OFF MARKET PURCHASE 16/06/06 FIN ASSIST IN SHARE ACQ 16/06/06

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 58 QUEEN ANNE STREET LONDON W1M 9LA

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ADOPT MEM AND ARTS 16/02/98

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: G OFFICE CHANGED 23/11/94 1 DOWNSHIRE HILL LONDON NW3 1NR

View Document

30/08/9430 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9328 September 1993 ALTER MEM AND ARTS 20/09/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: G OFFICE CHANGED 04/04/93 61,HEATH STREET, LONDON. NW3 6UG

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91 FROM: G OFFICE CHANGED 06/11/91 201 HAVERSTOCK HILL LONDON NW3

View Document

18/09/9118 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 AUDITOR'S RESIGNATION

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 15/08/90; NO CHANGE OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 15/08/89; NO CHANGE OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/10/873 October 1987 RETURN MADE UP TO 14/07/87; NO CHANGE OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 ANNUAL RETURN MADE UP TO 14/07/86

View Document

01/02/711 February 1971 CERTIFICATE OF INCORPORATION

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