JAMES & BEECHING UK LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/148 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/07/1323 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013

View Document

01/08/121 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O THE OFFICES OF SILKE & CO LIMITED SILVER HOUSE SILVER STREET DONCASTER DN1 1HL

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM UNIT A BARTONS YARD DUNLEYS HILL ODIHAM HAMPSHIRE RG29 1DP ENGLAND

View Document

06/06/116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009144

View Document

06/06/116 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/06/116 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERESSA KIM NORTHEDGE / 01/10/2009

View Document

01/10/101 October 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES NORTHEDGE / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 12 April 2009 with full list of shareholders

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 EDBROOKE HOUSE,, ST. JOHNS ROAD, WOKING, SURREY, GU21 7SE

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006

View Document

05/05/065 May 2006 COMPANY NAME CHANGED MIDMOON LIMITED CERTIFICATE ISSUED ON 05/05/06

View Document

12/04/0612 April 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