- Company Overview for BEVISOL LIMITED (07411604)
- Filing history for BEVISOL LIMITED (07411604)
- People for BEVISOL LIMITED (07411604)
- Charges for BEVISOL LIMITED (07411604)
- More for BEVISOL LIMITED (07411604)
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) |
---|---|---|---|
21 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
27 Sep 2011 | AP01 | Appointment of Mr Simon Rayland Hewitt Fletcher as a director | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Feb 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
10 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | AP01 | Appointment of Michael Carthy as a director | |
08 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
18 Jan 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
18 Jan 2011 | RR02 | Re-registration from a public company to a private limited company | |
18 Jan 2011 | MAR | Re-registration of Memorandum and Articles | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | TM02 | Termination of appointment of Stephen Baily as a secretary | |
05 Jan 2011 | AP03 | Appointment of Lisa Annabel Newall as a secretary | |
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 25 October 2010
|
|
19 Oct 2010 | NEWINC | Incorporation |