BESPOKE GARAGE CONVERSIONS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
12 DARLEY ABBEY MILLS
DARLEY ABBEY
DERBY
DE22 1DZ
ENGLAND

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
UNIT 15 VICTORIA WAY
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8AN
UNITED KINGDOM

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DISS REQUEST WITHDRAWN

View Document

04/04/134 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 APPLICATION FOR STRIKING-OFF

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD

View Document

18/03/1118 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR ANDREW WALLBANKS

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM UNIT 6 ROYAL SCOT ROAD PRIDE PARK DERBY DERBYSHIRE DE24 8AJ

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 DIRECTOR RESIGNED ANDREW WALLBANKS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED PAUL ANDREW WOOD

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 SECRETARY RESIGNED FRIARGATE SECRETARY LTD

View Document

06/02/086 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 83 FRIARGATE DERBY DE1 1FL

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 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