BELLE VUE SPEEDWAY LIMITED

Company Documents

DateDescription
04/03/204 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2020:LIQ. CASE NO.1

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

25/03/1925 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1915 March 2019 NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008697

View Document

12/03/1812 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2018:LIQ. CASE NO.1

View Document

08/02/178 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HERON HOUSE 39 - 41 HIGHER BENTS LANE BREDBURY STOCKPORT CHESHIRE SK6 1EE

View Document

23/01/1723 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1723 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

08/12/158 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 39-41 HIGHER BENTS LANE, BREDBURY, STOCKPORT CHESHIRE SK6 1EE

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN MORTON

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON PAIRMAN

View Document

16/01/1216 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORTON

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORTON

View Document

01/02/111 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 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