BEEHIVE MILL PROPERTIES LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/12/1412 December 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

12/12/1412 December 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 31/10/2016: DEFER TO 31/10/2016

View Document

19/03/1419 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014

View Document

11/04/1311 April 2013 ORDER OF COURT TO WIND UP

View Document

21/02/1321 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/04/125 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

04/09/114 September 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/10/104 October 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH VINCENT / 13/02/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARRY SPIRO / 13/02/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY SPIRO / 13/02/2010

View Document

27/07/1027 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 2J BEEHIVE MILL JERSEY STREET ANCOATS MANCHESTER GREATER MANCHESTER M4 6JG

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 4 CLOS GWASTIR CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 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