- Company Overview for BENCHMARK COMMUNICATIONS LIMITED (03770734)
- Filing history for BENCHMARK COMMUNICATIONS LIMITED (03770734)
- People for BENCHMARK COMMUNICATIONS LIMITED (03770734)
- Charges for BENCHMARK COMMUNICATIONS LIMITED (03770734)
- Insolvency for BENCHMARK COMMUNICATIONS LIMITED (03770734)
- More for BENCHMARK COMMUNICATIONS LIMITED (03770734)
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) |
---|---|---|---|
30 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2016 | |
12 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2015 | LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
30 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2015 | |
06 Mar 2014 | AD01 | Registered office address changed from 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 6 March 2014 | |
05 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
|
|
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Dec 2012 | TM01 | Termination of appointment of Joanne Leonard as a director | |
22 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 3 October 2012
|
|
21 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2012
|
|
15 Oct 2012 | SH03 | Purchase of own shares. | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | TM01 | Termination of appointment of Sam Wass as a director | |
21 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Mr Vincent Woods on 1 January 2012 | |
01 Jun 2012 | AP01 | Appointment of Miss Joanne Leonard as a director | |
09 May 2012 | TM01 | Termination of appointment of Susan Reay as a director |