P F BETTS ACCOUNTS SERVICES LIMITED

Company Documents

DateDescription
01/12/091 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/0918 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/093 August 2009 APPLICATION FOR STRIKING-OFF

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S PARTICULARS PETER BETTS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 99 NORTON LANE BURNTWOOD STAFFORDSHIRE WS7 0HW

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 3 HUNTSMANS GATE BURNTWOOD STAFFORDSHIRE WS7 9LL

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 S366A DISP HOLDING AGM 30/03/99 S252 DISP LAYING ACC 30/03/99 S386 DISP APP AUDS 30/03/99

View Document

18/06/9818 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 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