J C @ THE BEACH LIMITED

Company Documents

DateDescription
09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY CHUNG WONG

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/04/126 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CALUM NEIL MOIR / 01/03/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CALUM NEIL MOIR / 01/03/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/05/1017 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual return made up to 27 March 2009 with full list of shareholders

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM
19 RUBISLAW TERRACE
ABERDEEN
AB10 1XE

View Document

04/02/094 February 2009 SECRETARY APPOINTED CHUNG WONG

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY COHEN & CO

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR POK WONG

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CALLUM MOIR

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
1 ST. SWITHIN ROW
ABERDEEN
AB10 6DL

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

30/05/0730 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 PARTIC OF MORT/CHARGE *****

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 PARTIC OF MORT/CHARGE *****

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED
SWITHROW 18 LIMITED
CERTIFICATE ISSUED ON 12/04/06

View Document

27/03/0627 March 2006 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