BELLVUE CONSTRUCTION LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/143 July 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
PKF LLP, NEW GUILD HOUSE
45 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 2LX

View Document

19/08/1319 August 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY HUNTER / 22/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES BENNER CARSON / 22/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR REKHA RAJESH / 22/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK VINCENT HIRSCH / 22/06/2011

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 SECRETARY RESIGNED ANNE BISHOP

View Document

01/07/091 July 2009 SECRETARY APPOINTED LINDSAY HUNTER

View Document

02/09/082 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: BELLVUE MEDICAL CENTRE 6 BELLEVUE EDGBASTON BIRMINGHAM B5 7LX

View Document

20/06/0720 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/08/01;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 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