J C @ THE BEACH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/06/1325 June 2013 | APPOINTMENT TERMINATED, SECRETARY CHUNG WONG |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/04/1311 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/04/126 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/06/118 June 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CALUM NEIL MOIR / 01/03/2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CALUM NEIL MOIR / 01/03/2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 April 2009 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 30 April 2008 |
17/05/1017 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
23/01/1023 January 2010 | DISS40 (DISS40(SOAD)) |
21/01/1021 January 2010 | Annual return made up to 27 March 2009 with full list of shareholders |
15/01/1015 January 2010 | FIRST GAZETTE |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 19 RUBISLAW TERRACE ABERDEEN AB10 1XE |
04/02/094 February 2009 | SECRETARY APPOINTED CHUNG WONG |
04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY COHEN & CO |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR POK WONG |
22/07/0822 July 2008 | DIRECTOR APPOINTED CALLUM MOIR |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 1 ST. SWITHIN ROW ABERDEEN AB10 6DL |
07/04/087 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
30/05/0730 May 2007 | ALTERATION TO MORTGAGE/CHARGE |
24/05/0724 May 2007 | PARTIC OF MORT/CHARGE ***** |
24/05/0724 May 2007 | ALTERATION TO MORTGAGE/CHARGE |
30/03/0730 March 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | PARTIC OF MORT/CHARGE ***** |
12/05/0612 May 2006 | DIRECTOR RESIGNED |
11/05/0611 May 2006 | PARTIC OF MORT/CHARGE ***** |
21/04/0621 April 2006 | DIRECTOR RESIGNED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | COMPANY NAME CHANGED SWITHROW 18 LIMITED CERTIFICATE ISSUED ON 12/04/06 |
27/03/0627 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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