BENAMS PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
26/10/1326 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

24/01/1324 January 2013 Annual return made up to 27 August 2012 with full list of shareholders

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1227 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

11/11/1111 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DISS40 (DISS40(SOAD))

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM
46 WASHWAY ROAD
SALE
CHESHIRE
M33 7QZ

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NADINE GABRIELLE BENNANI / 01/10/2009

View Document

08/03/118 March 2011 Annual return made up to 27 August 2010 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOAN BENNANI / 01/10/2009

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BENNANI / 01/10/2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

27/05/1027 May 2010 Annual return made up to 27 August 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
FIFTH FLOOR
55 KING STREET
MANCHESTER
LANCASHIRE
M2 4LQ

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM:
76 KING STREET
MANCHESTER
GREATER MANCHESTER M2 4NH

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM:
THE GABLES
20 CREWE ROAD
SANDBACH
CHESHIRE CW11 4NE

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information