- Company Overview for BECKSOFT LIMITED (06819460)
- Filing history for BECKSOFT LIMITED (06819460)
- People for BECKSOFT LIMITED (06819460)
- Insolvency for BECKSOFT LIMITED (06819460)
- More for BECKSOFT LIMITED (06819460)
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) |
---|---|---|---|
20 Feb 2014 | CH03 | Secretary's details changed for Mr David Orlando Straker on 16 February 2014 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR United Kingdom on 13 February 2013 | |
22 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
19 Mar 2009 | 288a | Secretary appointed david orlando straker | |
19 Mar 2009 | 288a | Director appointed stephen paul becker | |
19 Mar 2009 | 88(2) | Ad 16/02/09\gbp si 99@1=99\gbp ic 1/100\ | |
19 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
17 Feb 2009 | 288b | Appointment terminated director graham cowan | |
17 Feb 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
16 Feb 2009 | NEWINC | Incorporation |