CAMPBELL LACE BETA LIMITED

06877041
COMINO HOUSE FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AG

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jul 2015 annual-return Annual Return 14 Buy now
15 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2014 accounts Annual Accounts 5 Buy now
14 Oct 2014 officers Termination of appointment of director (Robert Peter Campbell) 1 Buy now
14 Oct 2014 officers Appointment of director (Mr Mark Howell) 2 Buy now
02 Sep 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2014 annual-return Annual Return 3 Buy now
12 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
23 Dec 2013 accounts Change Account Reference Date Company 3 Buy now
07 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2013 accounts Annual Accounts 6 Buy now
06 Jun 2013 annual-return Annual Return 3 Buy now
12 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
15 Oct 2012 accounts Annual Accounts 5 Buy now
21 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 15 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
18 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Jul 2012 annual-return Annual Return 17 Buy now
11 May 2012 officers Termination of appointment of director (Garry Lace) 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Graham Stewart) 1 Buy now
19 May 2011 annual-return Annual Return 6 Buy now
11 Apr 2011 accounts Annual Accounts 5 Buy now
21 Dec 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Appointment of secretary (Mr Graham Stewart) 1 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Garry Marc Lace) 2 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
21 Aug 2009 officers Director appointed mr robert peter campbell 2 Buy now
20 Aug 2009 officers Director appointed mr garry marc lace 2 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from, 5 southampton place, london, WC1A 2DA, england 1 Buy now
16 Apr 2009 officers Appointment terminated director rhys evans 1 Buy now
14 Apr 2009 incorporation Incorporation Company 19 Buy now