BENNETT TECHNICAL FACILITIES LIMITED

Company Documents

DateDescription
02/10/172 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/07/2017:LIQ. CASE NO.1

View Document

06/10/166 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
32-42 DUKE STREET LUTON
BEDFORDSHIRE
LU2 0HH

View Document

05/08/155 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/155 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/08/155 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE BENNETT / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN BENNETT / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BENNETT / 05/12/2014

View Document

05/12/145 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM
3 COLLEGE YARD
LOWER DAGNALL STREET
ST. ALBANS
HERTFORDSHIRE
AL3 4PA

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052631360002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE BENNETT / 11/07/2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BENNETT / 22/11/2012

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN BENNETT / 22/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1226 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

09/12/109 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN BENNETT / 02/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BENNETT / 02/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
3 COLLEGE STREET
ST ALBANS
HERTFORDSHIRE
AL3 4PW

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 S366A DISP HOLDING AGM 06/03/07

View Document

01/05/071 May 2007 S386 DISP APP AUDS 06/03/07

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 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