THE BEE CLEAR GROUP LTD

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

18/01/1018 January 2010 Annual return made up to 16 February 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/12/084 December 2008 PREVSHO FROM 31/12/2008 TO 31/07/2008

View Document

02/05/082 May 2008 SECRETARY RESIGNED WAYNE CLEMENS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: CENTRAL PARK AVENUE PENNYCOMEQUICK PLYMOUTH DEVON PL4 6NW

View Document

02/05/082 May 2008 DIRECTOR APPOINTED WAYNE TREVOR EARNSHAW

View Document

02/05/082 May 2008 DIRECTOR RESIGNED IAN CAMERON

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED DAVID NUTTON

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 � NC 3675/4500 11/04/05

View Document

18/05/0518 May 2005 NC INC ALREADY ADJUSTED 11/04/05

View Document

23/02/0523 February 2005

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005

View Document

11/02/0511 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/08/0330 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0311 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/09/024 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 COMPANY NAME CHANGED SHERCON CLEANING SERVICES LIMITE D CERTIFICATE ISSUED ON 18/07/02

View Document

28/02/0228 February 2002

View Document

28/02/0228 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: GRANT THORNTON COBOURG HOUSE MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG

View Document

05/03/015 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/01/0020 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

23/09/9923 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/08/99

View Document

23/09/9923 September 1999 � IC 3675/3500 04/08/99 � SR 175@1=175

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/10/978 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/09/97

View Document

08/10/978 October 1997 � NC 3500/3675 18/09/9

View Document

08/10/978 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/09/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/07/961 July 1996 S386 DISP APP AUDS 24/06/96

View Document

01/07/961 July 1996 S252 DISP LAYING ACC 24/06/96

View Document

01/07/961 July 1996 S366A DISP HOLDING AGM 24/06/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: G OFFICE CHANGED 04/09/95 14 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HQ

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/02/959 February 1995

View Document

09/02/959 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/03/941 March 1994

View Document

01/03/941 March 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/11/921 November 1992 ADOPT MEM AND ARTS 07/10/92

View Document

08/08/928 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

03/03/913 March 1991 252,366A,386 18/02/91

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 16/02/90; NO CHANGE OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/04/8811 April 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 REGISTERED OFFICE CHANGED ON 15/12/87 FROM: G OFFICE CHANGED 15/12/87 75 MUTTLY PLAIN PLYMOUTH DEVON PL4 6JJ

View Document

15/12/8715 December 1987 NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

04/06/874 June 1987 NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/11/8626 November 1986 RETURN MADE UP TO 16/10/85; FULL LIST OF MEMBERS

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