BEZOUT LTD

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

01/06/101 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 08/10/2009

View Document

31/05/1031 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CXC DIRECTORS LIMITED / 08/10/2009

View Document

31/05/1031 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CXC SECRETARIES LIMITED / 08/10/2009

View Document

29/05/1029 May 2010 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED KNIGHTSBURY LIMITED CERTIFICATE ISSUED ON 11/11/09

View Document

11/11/0911 November 2009 CHANGE OF NAME 28/10/2009

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CXC DIRECTORS LIMITED / 20/05/2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CXC SECRETARIES LIMITED / 20/05/2007

View Document

01/04/081 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 SUITE A, QUADRANT HOUSE 31-67 CROYDON ROAD CATERHAM SURREY CR3 6PB

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 MAYBROOK HO9USE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 MAYBROOK HOUSE, 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 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