NEIL BEAUCHAMP PROPERTY SERVICES LIMITED

Company Documents

DateDescription
01/04/141 April 2014 STRUCK OFF AND DISSOLVED

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA SHIMMEN

View Document

24/09/1224 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR FLORIN MORAU

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM REAR WAREHOUSE FAIRWAY HOUSE 53 DARTMOUTH ROAD LONDON SE23 3HN

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA JOYCE SHIMMEN / 10/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/09 FROM: GISTERED OFFICE CHANGED ON 21/03/2009 FROM 23 MEDLEY CLOSE EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2DX UNITED KINGDOM

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED NEIL PHILLIP BEAUCHAMP

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED FLORIN MORAU

View Document

13/03/0913 March 2009 SECRETARY APPOINTED BARBARA JOYCE SHIMMEN

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/08/0822 August 2008 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