BEDE ACADEMY (PROJECT MANAGEMENT) LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ROWLAND / 15/04/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
VENTURE HOUSE
AYKLEY HEADS BUSINESS CENTRE
DURHAM
DH1 5TS

View Document

04/12/124 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA ROWLAND

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED PATRICIA ROWLAND

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE STAFFORD

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MARK STEPHEN BOYERS

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID VARDY

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCQUOID

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VARDY / 23/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE STAFFORD / 23/10/2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED CLAIRE STAFFORD

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07

View Document

15/12/0615 December 2006 S366A DISP HOLDING AGM 15/11/06

View Document

24/10/0624 October 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