B & E CONSTRUCTION LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

25/11/1025 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERGSON / 28/02/2008

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/07/0414 July 2004 ML28

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/04/039 April 2003 S366A DISP HOLDING AGM 01/04/03

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: C/O STERLING ASSOCIATES STERLING HOUSE HEATHFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4DQ

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/03/027 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0030 October 2000 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