BEDDOES CONSULTING LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1416 December 2014 APPLICATION FOR STRIKING-OFF

View Document

18/09/1418 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ISABEL BEDDOES / 02/07/2010

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM:
6 ESHER PARK AVENUE
ESHER
SURREY
KT10 9NP

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 COMPANY NAME CHANGED
BADDOES CONSULTING LIMITED
CERTIFICATE ISSUED ON 04/07/02

View Document

02/07/022 July 2002 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