BEAMISH ENGINEERING LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1329 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1320 November 2013 APPLICATION FOR STRIKING-OFF

View Document

29/08/1329 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE GREEN / 01/03/2012

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL BEAMISH / 01/03/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL BEAMISH / 04/05/2012

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL BEAMISH / 21/08/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MICHAEL BEAMISH / 21/08/2010

View Document

04/11/104 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON BEAMISH / 21/08/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM
SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
BON ACCORD HOUSE, RIVERSIDE
DRIVE, ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED
FREELANCE EURO SERVICES (MMCCIX)
LIMITED
CERTIFICATE ISSUED ON 12/12/07

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 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