BENTLEYS OF ALTRINCHAM LIMITED
Company Documents
Date | Description |
---|---|
27/08/1327 August 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/11/1210 November 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/09/124 September 2012 | FIRST GAZETTE |
11/05/1111 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/03/118 March 2011 | FIRST GAZETTE |
22/03/1022 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES PARRY / 22/03/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
26/10/0926 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/0927 June 2009 | SECRETARY RESIGNED GILLIAN PARRY |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/09 FROM: 26 MOSSGROVE ROAD, TIMPERLEY ALTRINCHAM CHESHIRE WA15 6LF |
13/03/0913 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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