BENNETT TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
18/06/1018 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1026 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/073 October 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/10/073 October 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/08/0729 August 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/0714 August 2007 APPLICATION FOR STRIKING-OFF

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 PARTIC OF MORT/CHARGE *****

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/10/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

22/10/0322 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 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