- Company Overview for BEVIS MARKS (NOMINEE) LIMITED (05897772)
- Filing history for BEVIS MARKS (NOMINEE) LIMITED (05897772)
- People for BEVIS MARKS (NOMINEE) LIMITED (05897772)
- Charges for BEVIS MARKS (NOMINEE) LIMITED (05897772)
- More for BEVIS MARKS (NOMINEE) LIMITED (05897772)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2013 | DS01 | Application to strike the company off the register | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2012 | AR01 |
Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-09-10
|
|
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
22 Sep 2010 | CH04 | Secretary's details changed for Line Secretaries Limited on 7 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Christopher George White on 3 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Christopher George White on 4 May 2010 | |
07 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Oct 2008 | 363a | Return made up to 07/08/08; full list of members | |
25 Jul 2008 | 288c | Director's Change of Particulars / christopher white / 15/07/2008 / HouseName/Number was: , now: baudelaire house; Street was: 9/4 naval hospital hill, now: 15 d/2 town range; Post Code was: foreign, now: | |
25 Sep 2007 | 363s | Return made up to 07/08/07; full list of members | |
25 Sep 2007 | 288a | New director appointed | |
25 Sep 2007 | 288a | New director appointed | |
17 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Sep 2007 | 288b | Secretary resigned | |
29 Nov 2006 | 288a | New director appointed | |
11 Nov 2006 | 288b | Director resigned |