BEACON TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
06/04/106 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/0931 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/0919 March 2009 APPLICATION FOR STRIKING-OFF

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED BANKVALE TRAINING AND DEVELOPMEN T SERVICES LIMITED CERTIFICATE ISSUED ON 16/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 26 DERBY STREET GLOSSOP DERBYSHIRE SK13 8LP

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED BUDGETMOTION LIMITED CERTIFICATE ISSUED ON 20/06/97

View Document

24/04/9724 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 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