- Company Overview for BETHELL UTILITY SERVICES LIMITED (03594980)
- Filing history for BETHELL UTILITY SERVICES LIMITED (03594980)
- People for BETHELL UTILITY SERVICES LIMITED (03594980)
- Charges for BETHELL UTILITY SERVICES LIMITED (03594980)
- More for BETHELL UTILITY SERVICES LIMITED (03594980)
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) |
---|---|---|---|
04 Feb 2002 | AA | Accounts for a dormant company made up to 31 July 2001 | |
06 Nov 2001 | 363s | Return made up to 08/07/01; full list of members | |
15 Oct 2001 | 288b | Secretary resigned | |
05 Oct 2001 | 288a | New secretary appointed | |
24 Sep 2001 | 288a | New director appointed | |
10 May 2001 | 395 | Particulars of mortgage/charge | |
27 Feb 2001 | 363s | Return made up to 08/07/00; full list of members | |
22 Aug 2000 | AA | Accounts for a dormant company made up to 31 July 2000 | |
22 Aug 2000 | AA | Accounts for a dormant company made up to 31 July 1999 | |
28 Mar 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2000 | 288a | New director appointed | |
27 Mar 2000 | 288a | New secretary appointed | |
27 Mar 2000 | 288b | Director resigned | |
27 Mar 2000 | 288b | Secretary resigned | |
27 Mar 2000 | 363s |
Return made up to 08/07/99; full list of members
|
|
22 Feb 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 1999 | 287 | Registered office changed on 20/05/99 from: 13 york street heywood lancashire OL10 4NN | |
27 Apr 1999 | CERTNM | Company name changed bethell properties LIMITED\certificate issued on 28/04/99 | |
11 Dec 1998 | 287 | Registered office changed on 11/12/98 from: 16 st john street london EC1M 4AY | |
08 Jul 1998 | NEWINC | Incorporation |