BELSTANE MARKETING LIMITED

03120342
C/O FRP ADVISORY LLP,CASTLE ACRES EVERARD WAY LECIESTER LEICESTERSHIRE LE19 1BY

Documents

Documents
Date Category Description Pages
10 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
10 Oct 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
06 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 May 2014 insolvency Liquidation Disclaimer Notice 2 Buy now
01 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 Mar 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
04 Nov 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
07 Jun 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
06 Jun 2013 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
22 May 2013 insolvency Liquidation In Administration Proposals 28 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Apr 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Peter Marson) 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Edward Ainsworth) 1 Buy now
08 Mar 2013 officers Termination of appointment of director (Milan Panchmatia) 1 Buy now
18 Dec 2012 officers Appointment of director (Mr Edward John Ainsworth) 2 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
12 Oct 2012 officers Appointment of director (Mr Milan Panchmatia) 2 Buy now
14 Jun 2012 officers Termination of appointment of director (Adrian Wilkinson) 2 Buy now
03 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2012 accounts Amended Accounts 6 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
07 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
25 Oct 2011 officers Appointment of director (Mr Peter Nicholas Marson) 3 Buy now
12 Sep 2011 officers Appointment of director (Mr Adrian Wilkinson) 4 Buy now
07 Sep 2011 officers Termination of appointment of secretary (Suzanna Stuart-Monteith) 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Suzanna Stuart-Monteith) 2 Buy now
07 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 7 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Suzanna Jane Stuart-Monteith) 2 Buy now
23 Nov 2009 officers Change of particulars for director (David Stuart-Monteith) 2 Buy now
29 May 2009 accounts Annual Accounts 7 Buy now
27 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
21 May 2008 accounts Annual Accounts 7 Buy now
13 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
12 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Apr 2007 accounts Annual Accounts 7 Buy now
09 Nov 2006 annual-return Return made up to 31/10/06; full list of members 3 Buy now
15 Feb 2006 accounts Annual Accounts 8 Buy now
21 Nov 2005 annual-return Return made up to 31/10/05; full list of members 3 Buy now
08 Mar 2005 accounts Annual Accounts 8 Buy now
01 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
08 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
23 Jun 2004 accounts Annual Accounts 7 Buy now
02 Dec 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
03 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 May 2003 accounts Annual Accounts 7 Buy now
05 Dec 2002 annual-return Return made up to 31/10/02; full list of members 7 Buy now
19 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2002 accounts Annual Accounts 7 Buy now
07 Dec 2001 annual-return Return made up to 31/10/01; full list of members 6 Buy now
11 Jun 2001 accounts Annual Accounts 7 Buy now
13 Dec 2000 annual-return Return made up to 31/10/00; full list of members 6 Buy now
29 Sep 2000 mortgage Particulars of mortgage/charge 11 Buy now
26 May 2000 accounts Annual Accounts 7 Buy now
13 Dec 1999 annual-return Return made up to 31/10/99; full list of members 6 Buy now
06 Aug 1999 address Registered office changed on 06/08/99 from: belstane 19 thorpe street old glossop derbyshire SK13 9RW 1 Buy now
04 Jun 1999 accounts Annual Accounts 7 Buy now
04 Dec 1998 annual-return Return made up to 31/10/98; no change of members 4 Buy now
06 Oct 1998 officers New director appointed 2 Buy now
16 Sep 1998 mortgage Particulars of mortgage/charge 6 Buy now
02 Sep 1998 accounts Annual Accounts 5 Buy now
09 Jan 1998 capital Ad 25/03/97--------- £ si 1@1 2 Buy now
09 Jan 1998 annual-return Return made up to 31/10/97; full list of members 6 Buy now
07 Nov 1997 accounts Accounting reference date shortened from 31/10/98 to 31/07/98 1 Buy now
28 Jul 1997 accounts Annual Accounts 1 Buy now
28 Jul 1997 resolution Resolution 1 Buy now
05 Nov 1996 annual-return Return made up to 31/10/96; full list of members 6 Buy now
10 Jan 1996 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 1996 officers Secretary resigned;new secretary appointed 2 Buy now
22 Dec 1995 officers Director resigned;new director appointed 2 Buy now
22 Dec 1995 address Registered office changed on 22/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
31 Oct 1995 incorporation Incorporation Company 18 Buy now