BETA DIRECT LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1916 May 2019 APPLICATION FOR STRIKING-OFF

View Document

16/05/1916 May 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

16/05/1916 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR RUPINDER BHANDHER / 15/03/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPINDERPAL SINGH BHANDHER / 15/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/05/1612 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPINDERPAL SINGH BHANDHER / 08/10/2015

View Document

27/03/1527 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1323 October 2013 COMPANY NAME CHANGED HADDENHAM OSTEOPATHIC CLINIC LIMITED CERTIFICATE ISSUED ON 23/10/13

View Document

18/04/1318 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

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

View Accounts

20/03/1320 March 2013 COMPANY NAME CHANGED BHANDHER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPINDERPAL SINGH BHANDER / 15/03/2012

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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