BEACON CONTRACTORS LTD

06166665
SUITES 33-39 65 LONDON WALL LONDON EC2M 5TU

Documents

Documents
Date Category Description Pages
01 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2010 officers Termination of appointment of director (David Thomas) 1 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 officers Change of particulars for director (Mr David Thomas) 2 Buy now
08 Apr 2010 officers Change of particulars for corporate director (Cxc Directors Ltd) 2 Buy now
08 Apr 2010 officers Change of particulars for corporate secretary (Cxc Secretaries Ltd) 2 Buy now
05 Apr 2010 officers Termination of appointment of director (Kesendri Chetty) 1 Buy now
04 Apr 2010 officers Appointment of director (Mr David Thomas) 1 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
01 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 3 Buy now
17 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
17 Apr 2008 officers Secretary's Change Of Particulars Cxc Secretaries LTD Logged Form 1 Buy now
17 Apr 2008 officers Director's Change Of Particulars Cxc Directors LTD Logged Form 1 Buy now
06 Jun 2007 address Registered office changed on 06/06/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB 1 Buy now
10 Apr 2007 officers New director appointed 1 Buy now
19 Mar 2007 incorporation Incorporation Company 9 Buy now