- Company Overview for BEACON COMPUTER TECHNOLOGY LIMITED (02938445)
- Filing history for BEACON COMPUTER TECHNOLOGY LIMITED (02938445)
- People for BEACON COMPUTER TECHNOLOGY LIMITED (02938445)
- Charges for BEACON COMPUTER TECHNOLOGY LIMITED (02938445)
- Insolvency for BEACON COMPUTER TECHNOLOGY LIMITED (02938445)
- More for BEACON COMPUTER TECHNOLOGY LIMITED (02938445)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2015 | AD01 | Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015 | |
04 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
20 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2014 | AD01 | Registered office address changed from Unit D Brookmount Court Kirkwood Road Cambridge Cambridgeshire CB4 2QH on 3 March 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Jan 2014 | TM02 | Termination of appointment of Kerry Hills as a secretary | |
21 Jun 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
14 Jul 2010 | CH03 | Secretary's details changed for Kerry Jayne Hills on 13 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Dr Abas Oumamar on 13 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for David William Hunt on 13 June 2010 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 43 clifton road cambridge cambridgeshire CB1 7ED | |
21 Jul 2009 | 225 | Accounting reference date extended from 31/10/2008 to 30/04/2009 | |
14 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
30 Jul 2008 | AA | Total exemption full accounts made up to 31 October 2007 |