BEECH HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1115 June 2011 APPLICATION FOR STRIKING-OFF

View Document

20/03/1120 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

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

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER GAZZARD / 02/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DEIGHTON / 02/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/12/092 December 2009 Annual return made up to 2 February 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual return made up to 2 February 2008 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: G OFFICE CHANGED 11/03/04 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/042 February 2004 Incorporation

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