- Company Overview for BELL ACQUISITIONS (UK) LIMITED (05956572)
- Filing history for BELL ACQUISITIONS (UK) LIMITED (05956572)
- People for BELL ACQUISITIONS (UK) LIMITED (05956572)
- Charges for BELL ACQUISITIONS (UK) LIMITED (05956572)
- More for BELL ACQUISITIONS (UK) LIMITED (05956572)
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) |
---|---|---|---|
16 Jan 2010 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
20 Nov 2009 | AD01 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 20 November 2009 | |
03 Sep 2009 | AA | Full accounts made up to 8 February 2008 | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2009 | 288b | Appointment terminated director harcharanjit sihra | |
04 Aug 2008 | AA | Full accounts made up to 8 February 2007 | |
15 Jul 2008 | 288b | Appointment terminated secretary roger tyson | |
23 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
10 Oct 2007 | 288c | Director's particulars changed | |
31 Jul 2007 | 287 | Registered office changed on 31/07/07 from: seventh floor 90 high holborn london WC1V 6XX | |
31 Jul 2007 | 288a | New secretary appointed | |
31 Jul 2007 | 288b | Secretary resigned | |
21 Mar 2007 | 225 | Accounting reference date shortened from 05/04/07 to 08/02/07 | |
21 Mar 2007 | 288b | Director resigned | |
02 Mar 2007 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288a | New director appointed | |
01 Mar 2007 | 288a | New director appointed | |
01 Mar 2007 | 288a | New director appointed |