BET INTERNATIONAL LIMITED

Company Documents

DateDescription
16/10/1016 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1016 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/07/1016 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010

View Document

13/04/1013 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2010

View Document

28/01/1028 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/01/1028 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

28/01/1028 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/10/098 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2009

View Document

20/03/0920 March 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- T E DIXON REPLACED D A WILLIS

View Document

20/03/0920 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/094 March 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/02/093 February 2009 INSOLVENCY:SEC OF STATE CERTIFICATE / RELEASE OF LIQUIDATOR.

View Document

03/02/093 February 2009 INSOLVENCY:LIQUIDATOR (RELEASE)- SEC OF STATE CERT

View Document

13/10/0813 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/0813 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/10/0813 October 2008 STATEMENT OF AFFAIRS

View Document

13/10/0813 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 4 MOODY STREET BRADFORD WEST YORKSHIRE BD4 7BN

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/10/0620 October 2006 COMPANY NAME CHANGED BRADSHIP EUROPEAN TRANSPORT LIMI TED CERTIFICATE ISSUED ON 20/10/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: MANOR ROW CHAMBERS 35/37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 S386 DISP APP AUDS 01/04/99

View Document

12/04/9912 April 1999 S366A DISP HOLDING AGM 01/04/99

View Document

12/04/9912 April 1999 S252 DISP LAYING ACC 01/04/99

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/01/995 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/01/99

View Document

14/04/9814 April 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: NORTHFIELD HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

22/05/9622 May 1996 COMPANY NAME CHANGED CROSSPRINT SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/96

View Document

21/05/9621 May 1996 ALTER MEM AND ARTS 15/05/96

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996

View Document

21/05/9621 May 1996

View Document

21/05/9621 May 1996 £ NC 100/1000 15/05/9

View Document

21/05/9621 May 1996 NC INC ALREADY ADJUSTED 15/05/96

View Document

15/04/9615 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9615 April 1996 Incorporation

View Document


More Company Information