BETCLEARER LIMITED

07467005
2ND FLOOR TRIDENT HOUSE 42-48 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3HZ

Documents

Documents
Date Category Description Pages
25 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
20 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Oct 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 11 Buy now
30 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Oct 2014 resolution Resolution 1 Buy now
01 Sep 2014 mortgage Registration of a charge 6 Buy now
09 May 2014 accounts Annual Accounts 14 Buy now
20 Mar 2014 officers Termination of appointment of director (Christopher Stainton) 1 Buy now
05 Mar 2014 capital Return of Allotment of shares 4 Buy now
03 Feb 2014 capital Return of Allotment of shares 4 Buy now
27 Jan 2014 officers Termination of appointment of director (Christopher Bell) 1 Buy now
20 Dec 2013 annual-return Annual Return 13 Buy now
06 Dec 2013 capital Return of Allotment of shares 4 Buy now
07 Jun 2013 capital Return of Allotment of shares 4 Buy now
31 May 2013 capital Return of Allotment of shares 4 Buy now
04 Feb 2013 annual-return Annual Return 12 Buy now
01 Feb 2013 officers Appointment of director (Christopher Andrew Stainton) 2 Buy now
10 Dec 2012 capital Return of Allotment of shares 3 Buy now
13 Sep 2012 accounts Annual Accounts 16 Buy now
10 Sep 2012 officers Appointment of director (William Peter Rollason) 2 Buy now
04 Sep 2012 officers Appointment of director (Christopher Bell) 3 Buy now
04 Sep 2012 officers Appointment of director (Mr Gareth Michael Cadwallader) 3 Buy now
04 Sep 2012 capital Return of Allotment of shares 4 Buy now
03 Aug 2012 capital Return of Allotment of shares 4 Buy now
18 May 2012 capital Return of Allotment of shares 4 Buy now
27 Apr 2012 capital Return of Allotment of shares 4 Buy now
24 Apr 2012 capital Return of Allotment of shares 5 Buy now
05 Apr 2012 officers Termination of appointment of director (Toby Denne) 2 Buy now
09 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Feb 2012 annual-return Annual Return 8 Buy now
01 Dec 2011 officers Appointment of director (Ian Bond Wilson) 3 Buy now
03 Nov 2011 officers Termination of appointment of secretary (Neil Osmond) 1 Buy now
01 Nov 2011 capital Return of Allotment of shares 4 Buy now
13 Sep 2011 capital Return of Allotment of shares 4 Buy now
25 Aug 2011 capital Return of Allotment of shares 4 Buy now
08 Aug 2011 capital Return of Allotment of shares 4 Buy now
25 Jul 2011 capital Return of Allotment of shares 4 Buy now
20 Jul 2011 resolution Resolution 41 Buy now
19 Jul 2011 officers Appointment of secretary (Neil Osmond) 3 Buy now
15 Jul 2011 capital Return of Allotment of shares 4 Buy now
11 Jul 2011 capital Return of Allotment of shares 4 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2011 officers Appointment of director (Toby Ralph Seymour Denne) 2 Buy now
08 Apr 2011 capital Return of Allotment of shares 4 Buy now
19 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Jan 2011 capital Return of Allotment of shares 4 Buy now
19 Jan 2011 resolution Resolution 32 Buy now
14 Dec 2010 officers Appointment of director (Mr Andrew Laird Hosie) 2 Buy now
14 Dec 2010 officers Termination of appointment of director (Andrew Davis) 1 Buy now
13 Dec 2010 incorporation Incorporation Company 43 Buy now