THE NEW BEC INN LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1310 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/02/1227 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1227 February 2012 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1227 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM
14 RAVENSBURY AVENUE
MORDEN
SURREY
SM4 6ET

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
2 QUEENS ROAD
MORDEN
SURREY
SM4 6ET

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/04/1117 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 01/03/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CRAINEY / 01/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE CRAINEY / 01/03/2010

View Document

25/05/1025 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY JACKIE CRAINEY

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
39 COMPTON CLOSE
REGENTS PARK
LONDON
NW1 3LG

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JACKIE CRAINEY

View Document

17/03/1017 March 2010 CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2008 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2009 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CRAINEY / 24/07/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/1027 February 2010 RES02

View Document

26/02/1026 February 2010 ORDER OF COURT - RESTORATION

View Document

24/03/0924 March 2009 STRUCK OFF AND DISSOLVED

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 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