- Company Overview for BELSTONE INVENTORIES LIMITED (04360516)
- Filing history for BELSTONE INVENTORIES LIMITED (04360516)
- People for BELSTONE INVENTORIES LIMITED (04360516)
- Charges for BELSTONE INVENTORIES LIMITED (04360516)
- More for BELSTONE INVENTORIES LIMITED (04360516)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2009 | 288c | Director and Secretary's Change of Particulars / catherine partridge / 27/03/2009 / HouseName/Number was: , now: 2; Street was: bartletts, now: 2 marmion road; Area was: britwell salome, now: ; Post Town was: watlington, now: henley on thames; Post Code was: OX49 5LH, now: RG9 1DG | |
01 Apr 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
04 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
28 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 May 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/05/2008 | |
29 Jan 2008 | 363a | Return made up to 25/01/08; full list of members | |
29 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Jan 2008 | 288c | Director's particulars changed | |
12 Jun 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
06 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | 287 | Registered office changed on 21/02/07 from: 10 station road henley on thames oxfordshire RG9 1AY | |
14 Feb 2007 | 363a | Return made up to 25/01/07; full list of members | |
14 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Feb 2007 | 287 | Registered office changed on 13/02/07 from: 28 st andrews road henley on thames oxfordshire RG9 1JB | |
23 Oct 2006 | CERTNM | Company name changed napier james LIMITED\certificate issued on 23/10/06 | |
23 Sep 2006 | 395 | Particulars of mortgage/charge | |
24 Feb 2006 | 363s | Return made up to 25/01/06; full list of members | |
24 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
17 Jan 2005 | 363s | Return made up to 25/01/05; full list of members | |
17 Jan 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|