- Company Overview for BENMACK INTERNATIONAL LIMITED (03589127)
- Filing history for BENMACK INTERNATIONAL LIMITED (03589127)
- People for BENMACK INTERNATIONAL LIMITED (03589127)
- More for BENMACK INTERNATIONAL LIMITED (03589127)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2014 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | AD01 | Registered office address changed from 71a & 71C High Street Heathfield East Sussex TN21 8HU on 9 January 2014 | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2013 | DS01 | Application to strike the company off the register | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Graeme Harry George Mackenzie on 26 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Sarah Margaret Mackenzie on 26 June 2010 | |
20 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Aug 2009 | 363a | Return made up to 26/06/09; full list of members | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Jul 2008 | 363a | Return made up to 26/06/08; full list of members | |
03 Jul 2008 | 288c | Director's Change of Particulars / graeme mackenzie / 01/10/2007 / HouseName/Number was: , now: martlett house; Street was: 65 geers wood, now: 67 geers wood | |
03 Jul 2008 | 288c | Director and Secretary's Change of Particulars / sarah mackenzie / 01/10/2007 / HouseName/Number was: , now: martlett house; Street was: 65 geers wood, now: 67 geers wood | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Jul 2007 | 363a | Return made up to 26/06/07; full list of members | |
27 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
29 Jun 2006 | 363a | Return made up to 26/06/06; full list of members | |
13 Dec 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
05 Jul 2005 | 363s | Return made up to 26/06/05; full list of members |