BENVUE RESTAURANTS LTD

Company Documents

DateDescription
07/12/177 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/177 September 2017 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

24/06/1624 June 2016 SPECIAL RESOLUTION TO WIND UP

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 01/01/2014

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

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

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

28/12/1128 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/02/1122 February 2011 ADOPT ARTICLES 20/02/2011

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10

View Document

15/02/1115 February 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED MCCOOPER FOODS LTD. CERTIFICATE ISSUED ON 17/01/11

View Document

10/01/1110 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

09/01/119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 09/10/2010

View Document

09/01/119 January 2011 REGISTERED OFFICE CHANGED ON 09/01/2011 FROM 6 MINTLAW GARDENS MINTLAW PETERHEAD ABERDEENSHIRE AB42 5GS

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF WILLIAM COOPER / 09/01/2011

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE ELIZABETH COOPER / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF WILLIAM COOPER / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY APPOINTED ARLENE ELIZABETH COOPER

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED GEOFF WILLIAM COOPER

View Document

11/12/0811 December 2008 ADOPT MEMORANDUM 11/12/2008

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

11/12/0811 December 2008 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