BEECHCROFT ENVIRONMENTAL LIMITED

07033724
CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

Documents

Documents
Date Category Description Pages
30 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
31 Aug 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Aug 2015 resolution Resolution 1 Buy now
14 Aug 2015 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
31 Jul 2015 accounts Annual Accounts 4 Buy now
31 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2015 accounts Annual Accounts 8 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
21 May 2014 accounts Annual Accounts 8 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 9 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 9 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 7 Buy now
30 Sep 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Timothy Brian Holding) 2 Buy now
30 Sep 2010 officers Appointment of director (Mrs Nia Mary Holding) 2 Buy now
14 Sep 2010 accounts Annual Accounts 2 Buy now
10 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2009 capital Return of Allotment of shares 2 Buy now
01 Oct 2009 resolution Resolution 2 Buy now
30 Sep 2009 officers Director appointed mr timothy brian holding 1 Buy now
30 Sep 2009 officers Appointment terminated director clifford wing 1 Buy now
30 Sep 2009 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
29 Sep 2009 incorporation Incorporation Company 22 Buy now