BENELEC LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

19/05/1919 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/12/1822 December 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O PALMER REED BUSINESS ADVISORS 3 PICCADILLY PLACE MANCHESTER M1 3BN ENGLAND

View Document

08/12/178 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C/O THOMAS & RUSSELL PARTNERS 120 BARK STREET BOLTON BL1 2AX ENGLAND

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O THOMAS & RUSSELL PARTNERS 120 BARK STREET BOLTON BL1 2AX

View Document

12/01/1612 January 2016 Annual return made up to 6 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 120 BARK STREET BOLTON BL1 2AX ENGLAND

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ERNESTINE MALONE / 13/07/2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 32-36 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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