SIR WILLIAM BEVERIDGE FOUNDATION LTD

Company Documents

DateDescription
01/06/151 June 2015 25/05/15 NO MEMBER LIST

View Document

20/04/1520 April 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 25/05/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR HAFIZ KHAN

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS TANZILA HOSSAIN BISWASH

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARUF CHOWDHURY

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD HUQ

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED DR SHABNAM SHAHNAZ

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR ANOWAR HOSSAIN

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
6 OSBORN STREET
UNIT 1 & 2
LONDON
E1 6TD
UNITED KINGDOM

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MS NAHIDA RAHMAN

View Document

30/05/1330 May 2013 25/05/13 NO MEMBER LIST

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
56 LEMAN STREET
LONDON
E1 8EU

View Document

28/05/1228 May 2012 25/05/12 NO MEMBER LIST

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR VERONICA MCVEY

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR MICHAEL JOSEPH O'KEEFE

View Document

15/04/1115 April 2011 04/04/11 NO MEMBER LIST

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR MUHAMMAD ENAMUL HUQ

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DR. HAFIZ TAREQ ABDULLAH KHAN

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARUF AHMED CHOWDHURY / 04/04/2010

View Document

26/04/1026 April 2010 04/04/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEE WILLIAMS / 04/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA BRIDGET MCVEY / 04/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

03/04/093 April 2009 31/05/08 PARTIAL EXEMPTION

View Document

07/11/087 November 2008 PREVEXT FROM 30/04/2008 TO 31/05/2008

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information