- Company Overview for BENAMIE LIMITED (03775423)
- Filing history for BENAMIE LIMITED (03775423)
- People for BENAMIE LIMITED (03775423)
- More for BENAMIE LIMITED (03775423)
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) |
---|---|---|---|
03 Apr 2003 | AA | Total exemption full accounts made up to 31 May 2002 | |
10 Mar 2003 | 287 | Registered office changed on 10/03/03 from: office 15 bispham village chambe bispham village chambers 321 red bank road bispham lancashire FY2 0HJ | |
12 Jul 2002 | 288a | New secretary appointed | |
12 Jul 2002 | 288b | Secretary resigned | |
11 Jul 2002 | CERTNM | Company name changed chedul services LIMITED\certificate issued on 11/07/02 | |
14 Mar 2002 | AA | Total exemption full accounts made up to 31 May 2001 | |
28 Jun 2001 | 363s | Return made up to 21/05/01; full list of members | |
26 Mar 2001 | 88(2)R | Ad 18/03/01--------- £ si 1@1=1 £ ic 1/2 | |
22 Mar 2001 | AA | Full accounts made up to 31 May 2000 | |
17 Aug 2000 | 363s | Return made up to 21/05/00; full list of members | |
22 Jun 2000 | 287 | Registered office changed on 22/06/00 from: 113 norbreck road thornton cleveleys lancashire FY5 1QF | |
24 Aug 1999 | 287 | Registered office changed on 24/08/99 from: harmony house 148 kirkstone drive thornton cleveleys lancashire FY5 1QJ | |
03 Jun 1999 | 287 | Registered office changed on 03/06/99 from: stuart cowgill & co 161 heeley road, lytham st. Annes lancashire FY8 2HR | |
03 Jun 1999 | 288a | New secretary appointed | |
03 Jun 1999 | 288a | New director appointed | |
01 Jun 1999 | 288b | Secretary resigned | |
01 Jun 1999 | 288b | Director resigned | |
21 May 1999 | NEWINC | Incorporation |