DAVID BEAK FARMING LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1222 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

14/11/1114 November 2011 PREVEXT FROM 31/03/2011 TO 14/09/2011

View Document

24/05/1124 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JANICE ALLAN / 01/03/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BEAK / 01/03/2011

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM NEW LEYS FARM DENFORD ROAD RINGSTEAD KETTERING NORTHAMPTONSHIRE NN144DS UNITED KINGDOM

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MS JANICE ALLAN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR DAVID BEAK

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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