BEXCOM LTD

Company Documents

DateDescription
06/07/116 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/04/116 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/11/1016 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/11/1015 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008717

View Document

03/11/103 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/10/1020 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008717

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 4-6 SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0AP

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEHA AKTHER / 11/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 152-160 CITY ROAD LONDON EC1V 2NX

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 Incorporation

View Document

11/07/0211 July 2002 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