- Company Overview for BENDERS UK HOLDINGS LIMITED (06059063)
- Filing history for BENDERS UK HOLDINGS LIMITED (06059063)
- People for BENDERS UK HOLDINGS LIMITED (06059063)
- Charges for BENDERS UK HOLDINGS LIMITED (06059063)
- Insolvency for BENDERS UK HOLDINGS LIMITED (06059063)
- More for BENDERS UK HOLDINGS LIMITED (06059063)
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) |
---|---|---|---|
19 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
19 Jan 2010 | TM01 | Termination of appointment of David Lawlor as a director | |
14 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jan 2010 | AP01 | Appointment of Mr Stephen Nicholas Riley as a director | |
05 Nov 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
16 Mar 2009 | 363a | Return made up to 19/01/09; full list of members | |
27 Dec 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
10 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | 288c | Director's Change of Particulars / david lawlor / 19/01/2007 / Nationality was: british, now: irish | |
26 Sep 2008 | 363s | Return made up to 19/01/08; full list of members | |
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Dec 2007 | 288b | Director resigned | |
18 Feb 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
18 Feb 2007 | 88(2)R | Ad 31/01/07--------- £ si 730000@.01=7300 £ ic 2520/9820 | |
18 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2007 | NEWINC | Incorporation |