THE BENNION CONSULTANCY LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK WOOD

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: BRANDON HOUSE 62 PAINSWICK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2EU

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/09/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 37 ST GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3DU

View Document

15/09/0515 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/09/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: WINDSOR HOUSE BARNETT WAY, BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3GG

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/00

View Document

08/11/008 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/10/00

View Document

06/10/006 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIV 02/10/00

View Document

06/10/006 October 2000 ADOPT ARTICLES 02/10/00

View Document

06/10/006 October 2000 DIVISION B SHARES 02/10/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: HAZELWOODS WINDSOR HOUSE, BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 Incorporation

View Document

11/08/9911 August 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