MIKE BEASLEY LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

16/01/1916 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM LABURNAM OLD WASTE LANE, BERKESWELL BALSALL COMMON COVENTRY CV7 7RY ENGLAND

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST BEASLEY / 11/08/2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 1ST FLOOR SUITES, UNITS 8-9 WEBB ELLIS BUSINESS PARK WOODSIDE PARK RUGBY WARWICKSHIRE CV21 2NP ENGLAND

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM C/O CLIFFORD TOWERS 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2RA

View Document

21/08/0921 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 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