L C BEANHEAD PROD LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1111 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

21/12/0921 December 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 3 MEAVY VILLAS YELVERTON DEVON PL20 6AQ

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TOPLISS / 25/11/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: G OFFICE CHANGED 28/07/99 55 EDITH AVENUE LIPSON PLYMOUTH DEVON PL4 8TJ

View Document

04/11/984 November 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/06/947 June 1994 S252 DISP LAYING ACC 21/05/94

View Document

11/10/9311 October 1993

View Document

11/10/9311 October 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9311 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 S252 DISP LAYING ACC 01/09/92

View Document

11/09/9111 September 1991 SECRETARY RESIGNED

View Document

05/09/915 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/915 September 1991 Incorporation

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