BENTLEY-LEEK FINANCIAL MANAGEMENT LIMITED

04083929
CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

Documents

Documents
Date Category Description Pages
28 Nov 2020 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
28 Nov 2020 insolvency Liquidation Compulsory Completion 1 Buy now
15 May 2019 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
15 May 2019 restoration Order of court - restore and wind up 2 Buy now
21 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
22 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
10 Feb 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
21 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
07 Nov 2013 officers Termination of appointment of director (Mark Bentley-Leek) 2 Buy now
06 Nov 2013 officers Termination of appointment of director (Mustafa Dervish) 2 Buy now
21 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
18 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Nov 2011 resolution Resolution 1 Buy now
04 Nov 2011 accounts Amended Accounts 11 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Aug 2011 accounts Annual Accounts 11 Buy now
15 Aug 2011 accounts Amended Accounts 11 Buy now
15 Aug 2011 accounts Amended Accounts 11 Buy now
15 Aug 2011 accounts Amended Accounts 11 Buy now
15 Aug 2011 accounts Amended Accounts 11 Buy now
15 Aug 2011 accounts Amended Accounts 11 Buy now
07 Jul 2011 accounts Amended Accounts 6 Buy now
07 Jul 2011 accounts Amended Accounts 6 Buy now
07 Jul 2011 accounts Amended Accounts 6 Buy now
07 Jul 2011 accounts Amended Accounts 6 Buy now
07 Jul 2011 accounts Amended Accounts 6 Buy now
17 May 2011 accounts Amended Accounts 6 Buy now
17 Jan 2011 officers Termination of appointment of director (Anthony Cheverall) 2 Buy now
17 Jan 2011 officers Termination of appointment of director (Kevin Dodd) 2 Buy now
10 Jan 2011 officers Termination of appointment of director (Kevin Dodd) 2 Buy now
10 Jan 2011 officers Termination of appointment of director (Anthony Cheverall) 2 Buy now
07 Jan 2011 annual-return Annual Return 14 Buy now
02 Dec 2010 accounts Amended Accounts 6 Buy now
02 Dec 2010 accounts Amended Accounts 6 Buy now
02 Dec 2010 accounts Amended Accounts 10 Buy now
02 Dec 2010 accounts Amended Accounts 6 Buy now
02 Dec 2010 accounts Amended Accounts 6 Buy now
02 Dec 2010 accounts Amended Accounts 6 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
11 Mar 2010 officers Appointment of director (Kevin Malcolm Dodd) 3 Buy now
11 Mar 2010 officers Appointment of director (Anthony Cheverall) 3 Buy now
10 Dec 2009 officers Appointment of secretary (Mustafa Dervish) 3 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Steven Warren) 2 Buy now
01 Dec 2009 accounts Annual Accounts 8 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
05 Feb 2009 accounts Annual Accounts 8 Buy now
09 Jan 2009 auditors Auditors Resignation Company 1 Buy now
03 Nov 2008 annual-return Return made up to 29/09/08; full list of members 4 Buy now
29 Oct 2007 accounts Annual Accounts 13 Buy now
09 Oct 2007 annual-return Return made up to 29/09/07; full list of members 3 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: phoenix house bartholomew street newbury berkshire RG14 5QA 1 Buy now
20 Oct 2006 annual-return Return made up to 29/09/06; full list of members 3 Buy now
16 Aug 2006 officers New director appointed 1 Buy now
11 May 2006 accounts Annual Accounts 11 Buy now
17 Oct 2005 annual-return Return made up to 29/09/05; full list of members 7 Buy now
08 Aug 2005 officers New secretary appointed 2 Buy now
08 Aug 2005 officers Secretary resigned 1 Buy now
10 May 2005 accounts Annual Accounts 11 Buy now
07 Oct 2004 annual-return Return made up to 29/09/04; full list of members 6 Buy now
31 Aug 2004 accounts Annual Accounts 10 Buy now
14 Feb 2004 accounts Amended Accounts 13 Buy now
02 Oct 2003 annual-return Return made up to 29/09/03; no change of members 6 Buy now
30 Jun 2003 accounts Annual Accounts 12 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
26 Nov 2002 annual-return Return made up to 29/09/02; full list of members 7 Buy now
04 Jul 2002 accounts Annual Accounts 10 Buy now
04 Jul 2002 officers New director appointed 2 Buy now
03 Nov 2001 annual-return Return made up to 29/09/01; full list of members 6 Buy now
03 Nov 2001 address Registered office changed on 03/11/01 from: hever grange oak grange road west clandon surrey GU4 7UB 1 Buy now
27 Oct 2001 capital Ad 05/04/01--------- £ si 9900@1=9900 £ ic 100/10000 2 Buy now
27 Oct 2001 capital Ad 29/09/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Oct 2001 officers Director resigned 1 Buy now
26 Oct 2001 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
13 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2000 incorporation Memorandum Articles 17 Buy now
21 Nov 2000 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2000 officers Secretary resigned 1 Buy now
29 Sep 2000 incorporation Incorporation Company 26 Buy now