KINGSBEECH MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1112 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1124 August 2011 APPLICATION FOR STRIKING-OFF

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 10TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF ENGLAND

View Document

07/12/107 December 2010 COMPANY NAME CHANGED CHARTERGATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 53 BIRKENHEAD ROAD HOYLAKE WIRRAL CH47 5AF

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 10TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/04/1019 April 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MURRAY JOHN HOWISON

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: CRANBROOK HOUSE 39 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EN

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 � IC 105/87 17/12/04 � SR 18@1=18

View Document

29/03/0529 March 2005

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED S Y PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 10/02/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

15/05/0215 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED INHOCO 1005 LIMITED CERTIFICATE ISSUED ON 15/10/99

View Document

21/09/9921 September 1999 Incorporation

View Document

21/09/9921 September 1999 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