Advanced company searchLink opens in new window

BEIS MENACHEM MANAGEMENT LTD

Company number 07088353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DS01 Application to strike the company off the register
11 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 26 November 2012 no member list
05 Mar 2012 AR01 Annual return made up to 26 November 2011 no member list
03 Jan 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
24 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011
16 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Mar 2011 AD01 Registered office address changed from C/O C/O Accounts Direct Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 14 March 2011
15 Dec 2010 AR01 Annual return made up to 26 November 2010 no member list
04 Dec 2009 AP01 Appointment of Rabbi Yosef Cohen as a director
04 Dec 2009 AD01 Registered office address changed from 2B Mather Avenue Prestwich Manchester M25 0LA United Kingdom on 4 December 2009
27 Nov 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
26 Nov 2009 NEWINC Incorporation