BEAUFORT NETWORKS LIMITED

06654933
BRIDGE HOUSE LIPHOOK ROAD SHOTTERMILL HAZLEMERE SURREY GU27 3QE GU27 3QE

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
01 Aug 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
10 Sep 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 7 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
23 Apr 2013 accounts Annual Accounts 7 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
26 Apr 2012 accounts Annual Accounts 5 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2011 officers Appointment of director (Mrs Barbara Jean Baldwin) 2 Buy now
20 Apr 2011 accounts Annual Accounts 5 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 officers Change of particulars for director (Geoffrey John Baldwin) 2 Buy now
28 Jul 2010 officers Change of particulars for secretary (Barbara Jean Baldwin) 1 Buy now
21 Apr 2010 accounts Annual Accounts 5 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
12 Aug 2008 capital Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
12 Aug 2008 officers Secretary appointed barbara jean baldwin 2 Buy now
12 Aug 2008 officers Director appointed geoffrey john baldwin 2 Buy now
01 Aug 2008 resolution Resolution 2 Buy now
25 Jul 2008 officers Appointment terminated director rwl directors LIMITED 1 Buy now
25 Jul 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
23 Jul 2008 incorporation Incorporation Company 22 Buy now