- Company Overview for ME BECCLES LIMITED (07681220)
- Filing history for ME BECCLES LIMITED (07681220)
- People for ME BECCLES LIMITED (07681220)
- Insolvency for ME BECCLES LIMITED (07681220)
- More for ME BECCLES LIMITED (07681220)
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 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2014 | |
28 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2014 | |
20 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2013 | |
04 May 2012 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill NW7 2DQ England on 4 May 2012 | |
26 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | AP01 | Appointment of Mr Ross Andrew Ward as a director | |
19 Aug 2011 | AP01 | Appointment of Christopher Althorp Gormlay as a director | |
24 Jun 2011 | NEWINC |
Incorporation
Statement of capital on 2011-06-24
|