BEECHENLEA MANAGEMENT LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1113 July 2011 APPLICATION FOR STRIKING-OFF

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CAROLINE WILLIAMS / 31/10/2009

View Document

13/12/1013 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY CAROLINE WILLIAMS / 31/10/2009

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD WILLIAMS / 31/10/2009

View Document

07/06/107 June 2010 PREVEXT FROM 30/04/2010 TO 31/05/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED WENDY CAROLINE WILLIAMS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 NC INC ALREADY ADJUSTED 28/01/03

View Document

23/08/0323 August 2003 £ NC 300/1000 28/01/0

View Document

15/05/0315 May 2003 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NC INC ALREADY ADJUSTED 28/08/02

View Document

16/04/0316 April 2003 £ NC 100/300 28/08/02

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 12 ST PETERS ROAD CHELMSFORD ESSEX CM1 2SR

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

04/04/964 April 1996

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM: HIGH ROAD LONDONTHORPE GRANTHAM LINCOLNSHIRE NG31 9RU

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995 SECRETARY RESIGNED

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9512 September 1995 Incorporation

View Document


More Company Information