BEACON FINANCING LIMITED

05465883
ONE GLOBESIDE, FIELDHOUSE LANE MARLOW BUCKINGHAMSHIRE SL7 1HZ SL7 1HZ

Documents

Documents
Date Category Description Pages
31 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
08 Aug 2011 annual-return Annual Return 6 Buy now
08 Jun 2010 accounts Annual Accounts 13 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
28 Sep 2009 accounts Annual Accounts 12 Buy now
02 Sep 2009 officers Director appointed anthony john keeble 1 Buy now
05 Aug 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
29 Jan 2009 officers Secretary's Change of Particulars / nicola chard / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Region was: buckingham, now: buckinghamshire; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: unit 1 Buy now
29 Jan 2009 officers Director's Change of Particulars / andrew towsend / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Region was: bucks, now: buckinghamshire; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: united k 1 Buy now
17 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
20 Jun 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
06 May 2008 accounts Annual Accounts 12 Buy now
24 Aug 2007 accounts Annual Accounts 12 Buy now
14 Jun 2007 annual-return Return made up to 27/05/07; full list of members 2 Buy now
08 Feb 2007 address Registered office changed on 08/02/07 from: one, globeside fieldhouse lane marlow bucks SL7 1NG 1 Buy now
22 Aug 2006 accounts Annual Accounts 12 Buy now
01 Jun 2006 annual-return Return made up to 27/05/06; full list of members 2 Buy now
01 Jun 2006 address Location of debenture register 1 Buy now
01 Jun 2006 address Location of register of members 1 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: 9 station road marlow bucks SL7 1NG 1 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
16 Aug 2005 mortgage Particulars of mortgage/charge 15 Buy now
04 Aug 2005 incorporation Memorandum Articles 5 Buy now
26 Jul 2005 incorporation Memorandum Articles 10 Buy now
26 Jul 2005 resolution Resolution 2 Buy now
07 Jul 2005 officers Director's particulars changed 1 Buy now
01 Jul 2005 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
29 Jun 2005 officers New director appointed 1 Buy now
29 Jun 2005 officers New director appointed 1 Buy now
27 Jun 2005 address Registered office changed on 27/06/05 from: 6 de havilland drive, hazlemere high wycombe bucks HP15 7FP 1 Buy now
24 Jun 2005 officers New director appointed 1 Buy now
24 Jun 2005 officers Director resigned 1 Buy now
24 Jun 2005 officers Secretary resigned 1 Buy now
24 Jun 2005 officers New secretary appointed 1 Buy now
27 May 2005 incorporation Incorporation Company 13 Buy now