BEECHBROOK MEZZANINE II GP LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1410 January 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED BEECHBROOK MEZZANINE 2012 GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 11/03/13

View Document

11/03/1311 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/128 March 2012 DIRECTOR APPOINTED PAUL SIMON SHEA

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY GRAY

View Document

08/03/128 March 2012 DIRECTOR APPOINTED NICOLAS ALEXANDER FENN

View Document

08/03/128 March 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

08/03/128 March 2012 CORPORATE DIRECTOR APPOINTED BEECHBROOK CAPITAL LLP

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