BECHTEL ENGINEERING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Liquidators' statement of receipts and payments to 2025-02-15

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

04/12/244 December 2024 Insolvency filing

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Resignation of a liquidator

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

25/02/1525 February 2015 DECLARATION OF SOLVENCY

View Document

25/02/1525 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

25/02/1525 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1425 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY KAROLY BECHTEL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1315 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/128 February 2012 COMPANY NAME CHANGED BECRO ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/09/115 September 2011 DIRECTOR APPOINTED PAULINE FRANCES VASSALLO

View Document

25/07/1125 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEAL BECHTEL / 06/04/2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KAROLY JANOS BECHTEL / 06/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEAL BECHTEL / 05/04/2011

View Document

26/01/1126 January 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/10/1026 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 21 July 2008 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 21 July 2009 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ

View Document

16/07/1016 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/091 July 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2009

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/07/0810 July 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2009

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/06/072 June 2007 04/05/07 ABSTRACTS AND PAYMENTS

View Document

20/09/0620 September 2006 04/05/06 ABSTRACTS AND PAYMENTS

View Document

01/08/061 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

15/08/0315 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

31/07/0231 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/08/013 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/08/002 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/07/9922 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 S366A DISP HOLDING AGM 21/06/99

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/07/9825 July 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

25/03/9825 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

25/03/9825 March 1998 EXEMPTION FROM APPOINTING AUDITORS 01/02/98

View Document

09/02/989 February 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/01/98

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 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