Advanced company searchLink opens in new window

BETA BLOK LTD

Company number NI045544

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)
02 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2010 AD01 Registered office address changed from 9-13 Waring Street Belfast Antrim BT1 2DX Northern Ireland on 7 October 2010
07 Oct 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2
07 Oct 2010 CH01 Director's details changed for Mr Colin John Conn on 21 February 2010
07 Oct 2010 CH01 Director's details changed for Mr Paul Robert Durnien on 21 February 2010
07 Oct 2010 AR01 Annual return made up to 21 February 2009 with full list of shareholders
06 Oct 2010 AD01 Registered office address changed from 248 Upper Newtownards Road Belfast Antrim BT4 3EU on 6 October 2010
23 Jul 2010 AD01 Registered office address changed from 9-13 Waring Street Belfast BT1 2DX on 23 July 2010
18 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2009 AC(NI) 28/02/06 annual accts
12 Jan 2009 AC(NI) 28/02/07 annual accts
07 Aug 2008 371S(NI) 21/02/07 annual return shuttle
07 Aug 2008 371S(NI) 21/02/05 annual return shuttle
07 Aug 2008 371S(NI) 21/02/06 annual return shuttle
30 Jun 2008 295(NI) Change in sit reg add
24 Jun 2008 371S(NI) 21/02/08 annual return shuttle
10 May 2007 411A(NI) Mortgage satisfaction
02 Feb 2006 AC(NI) 28/02/05 annual accts
08 Mar 2005 295(NI) Change in sit reg add
03 Mar 2005 295(NI) Change in sit reg add
23 Dec 2004 402(NI) Pars re mortage
20 Dec 2004 296(NI) Change of dirs/sec
20 Dec 2004 296(NI) Change of dirs/sec