BENTLEY-LEEK PROPERTIES (JV2) LTD

Company Documents

DateDescription
23/05/1723 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/1723 February 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

29/03/1629 March 2016 ORDER OF COURT TO WIND UP

View Document

07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIMALASIRI FONSEKA

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
54 FRENSHAM CLOSE
SOUTHALL
MIDDLESEX
UB1 2YG

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
24 BRIDLEWAY
BILLERICAY
ESSEX
CM11 1DP

View Document

07/11/137 November 2013 DIRECTOR APPOINTED NIMAL FONSEKA

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA DERVISH

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA DERVISH

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR NIMAL FONSEKA

View Document

05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
ST NICHOLAS HOUSE, 14 THE MOUNT
GUILDFORD
SURREY
GU2 4HN

View Document

12/02/1312 February 2013 FIRST GAZETTE

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY-LEEK

View Document

25/09/1225 September 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

12/03/1212 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1212 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/1117 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 11/03/11 NO CHANGES

View Document

17/06/1117 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1117 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 DISS40 (DISS40(SOAD))

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/04/1027 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY CHARLES TREADWELL

View Document

09/11/099 November 2009 SECRETARY APPOINTED MUSTAFA DERVISH

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 ￯﾿ᄑ NC 100/2000
10/12/07

View Document

18/12/0718 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED
BENTLEY-LEEK PROFESSIONAL LIMITE
D
CERTIFICATE ISSUED ON 14/03/07

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/03/0511 March 2005 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