BENCHLINE PROJECTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1421 January 2014 Final Gazette dissolved following liquidation

View Document

21/10/1321 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/10/1321 October 2013 Return of final meeting in a creditors' voluntary winding up

View Document

10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2013

View Document

10/09/1310 September 2013 Liquidators' statement of receipts and payments to 2013-07-06

View Document

22/01/1322 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2013

View Document

22/01/1322 January 2013 Liquidators' statement of receipts and payments to 2013-01-06

View Document

24/07/1224 July 2012 Liquidators' statement of receipts and payments to 2012-07-06

View Document

24/07/1224 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

16/01/1216 January 2012 Liquidators' statement of receipts and payments to 2012-01-06

View Document

16/01/1216 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012

View Document

05/08/115 August 2011 Liquidators' statement of receipts and payments to 2011-07-06

View Document

05/08/115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011

View Document

14/01/1114 January 2011 Liquidators' statement of receipts and payments to 2011-01-06

View Document

14/01/1114 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2011

View Document

19/07/1019 July 2010 Liquidators' statement of receipts and payments to 2010-07-06

View Document

19/07/1019 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2010

View Document

13/01/1013 January 2010 Liquidators' statement of receipts and payments to 2010-01-06

View Document

13/01/1013 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2010

View Document

05/08/095 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2009

View Document

05/08/095 August 2009 Liquidators' statement of receipts and payments to 2009-07-06

View Document

09/07/089 July 2008 Statement of affairs with form 4.19

View Document

09/07/089 July 2008 Resolutions

View Document

09/07/089 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/089 July 2008 STATEMENT OF AFFAIRS/4.19

View Document

09/07/089 July 2008 Appointment of a voluntary liquidator

View Document

09/07/089 July 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
73 PARK LANE
CROYDON
SURREY
CR0 1JG

View Document

18/06/0818 June 2008

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 Total exemption small company accounts made up to 2005-08-31

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/05/0630 May 2006

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/06/0520 June 2005 Total exemption small company accounts made up to 2004-08-31

View Document

15/06/0515 June 2005

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004

View Document

21/06/0421 June 2004 Accounts for a small company made up to 2003-08-31

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004

View Document

21/01/0421 January 2004

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM:
1 BAPTIST LANE
TEAL STREET
OSSETT
WEST YORKSHIRE WF5 0HD

View Document

19/06/0319 June 2003

View Document

17/03/0317 March 2003 Accounts for a small company made up to 2002-08-31

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/07/0210 July 2002

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/07/022 July 2002 Accounts for a small company made up to 2001-08-31

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002

View Document

11/07/0111 July 2001

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 Accounts for a small company made up to 2000-08-31

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/06/007 June 2000

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 Accounts for a small company made up to 1999-08-31

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999

View Document

26/04/9926 April 1999

View Document

26/04/9926 April 1999

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 Accounts for a small company made up to 1998-08-31

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/06/984 June 1998

View Document

04/06/984 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/01/9815 January 1998 Accounts for a small company made up to 1997-08-31

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997

View Document

17/03/9717 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997

View Document

12/11/9612 November 1996

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996

View Document

12/11/9612 November 1996

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM:
CROSS STREET CHAMBERS
CROSS STREET
WAKEFIELD
WEST YORKSHIRE WF4 1EY

View Document

12/11/9612 November 1996

View Document

31/10/9631 October 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/9631 October 1996 Memorandum and Articles of Association

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED
J R COCKELL & SONS SHOPFITTERS L
IMITED
CERTIFICATE ISSUED ON 24/10/96

View Document

23/10/9623 October 1996 Certificate of change of name

View Document

21/10/9621 October 1996

View Document

12/07/9612 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

12/07/9612 July 1996

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996

View Document

04/06/964 June 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/06/964 June 1996 Incorporation

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