BECK & CALL DELIVERY LIMITED

Company Documents

DateDescription
27/08/0527 August 2005 DISSOLVED

View Document

27/05/0527 May 2005 ADMINISTRATION TO DISSOLUTION

View Document

14/01/0514 January 2005 STATEMENT OF PROPOSALS

View Document

04/01/054 January 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: G OFFICE CHANGED 03/12/04 41-43 PARSON'S GREEN LANE LONDON SW6 4HH

View Document

30/11/0430 November 2004 APPOINTMENT OF ADMINISTRATOR

View Document

07/05/047 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 17/03/03; CHANGE OF MEMBERS

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: G OFFICE CHANGED 16/07/02 8A SUTHERLAND ROW LONDON SW1V 4JT

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 RECON 01/06/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/015 July 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0114 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/013 January 2001 EXEMPTION FROM APPOINTING AUDITORS 29/06/00

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 ADOPT ARTICLES 29/07/00

View Document

20/07/0020 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

20/07/0020 July 2000 � NC 1000000/1999000 30/06/00

View Document

17/07/0017 July 2000 � NC 1000/1000000 30/0

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED GREAT OAKS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 S366A DISP HOLDING AGM 21/06/99

View Document

17/03/9917 March 1999 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