BENJAMIN JAMES AN LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 87 BERNARD ROAD BRIGHTON EAST SUSSEX BN2 3ER UNITED KINGDOM

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDY PIKE / 04/08/2011

View Document

27/09/1127 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES AN / 04/08/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM FLAT 4, PERCIVAL TERRACE PERCIVAL MANSIONS KEMP TOWN BRIGHTON BN2 1FP

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES AN / 21/09/2010

View Document

22/09/0922 September 2009 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