BECHTEL STRUCTURES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Liquidators' statement of receipts and payments to 2025-02-15 |
| 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 |
| 04/12/244 December 2024 | Insolvency filing |
| 12/11/2412 November 2024 | Appointment of a voluntary liquidator |
| 12/11/2412 November 2024 | Resignation of a liquidator |
| 20/04/2420 April 2024 | Liquidators' statement of receipts and payments to 2024-02-15 |
| 15/04/2315 April 2023 | Liquidators' statement of receipts and payments to 2023-02-15 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/05/1419 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/06/1317 June 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/05/122 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 05/09/115 September 2011 | DIRECTOR APPOINTED PAULINE FRANCES VASSALLO |
| 20/05/1120 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 06/04/116 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / IRENE JOYCE WRIGHT / 05/04/2011 |
| 06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL BECHTEL / 06/04/2011 |
| 05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL BECHTEL / 05/04/2011 |
| 26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 30/09/1030 September 2010 | CURREXT FROM 31/08/2010 TO 31/10/2010 |
| 13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 I6J |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL BECHTEL / 04/04/2010 |
| 05/05/105 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 24/04/0824 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
| 09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 23/04/0723 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
| 26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 19/04/0619 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 |
| 11/04/0511 April 2005 | SECRETARY RESIGNED |
| 11/04/0511 April 2005 | NEW SECRETARY APPOINTED |
| 11/04/0511 April 2005 | DIRECTOR RESIGNED |
| 11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
| 11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
| 04/04/054 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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