Advanced company searchLink opens in new window

BEVISOL LIMITED

Company number 07411604

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 800,000
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 50,000
19 Oct 2010 NEWINC Incorporation