JUNE BEVAN LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1123 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/114 August 2011 APPLICATION FOR STRIKING-OFF

View Document

02/10/102 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE BEVAN / 13/08/2010

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED FRANK ROUSE MOTOR TRIMMERS LTD CERTIFICATE ISSUED ON 10/08/10

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BEVAN

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 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