BESTPRACTICE PLC

Tudor House Tudor House, Finchley Road, NW2 2AQ, London,
StatusLIQUIDATION
Company No.01930727
CategoryPrivate Limited Company
Incorporated15 Jul 1985
Age38 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

BESTPRACTICE PLC is an liquidation private limited company with number 01930727. It was incorporated 38 years, 10 months, 3 days ago, on 15 July 1985. The company address is Tudor House Tudor House, Finchley Road, NW2 2AQ, London,.



Company Fillings

Liquidation compulsory winding up order

Date: 22 May 1992

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 07 May 1992

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 20/06/90; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 07 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/06/89; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 04/04/90 from: progress house 50 clarendon road hornsey london, N8 0DJ

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed archford investments PLC\certificate issued on 09/08/89

Documents

View document PDF

Auditors resignation company

Date: 08 Aug 1989

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Aug 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1989

Category: Address

Type: 287

Description: Registered office changed on 07/08/89 from: tudor hse llanvanor rd fincheley rd london NW2 2AR

Documents

View document PDF

Legacy

Date: 07 Aug 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 30/03

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Feb 1989

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/03/88; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 18 Apr 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 25/11/87 from: 5-7 singer street london EC2

Documents

View document PDF

Legacy

Date: 19 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 20/01/87; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 16 Mar 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 13 Mar 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1987

Category: Capital

Type: PUC(U)

Description: Return of allotments

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 30 Oct 1986

Category: Reregistration

Type: REREG(U)

Description: Company type changed from pri to PLC

Documents

View document PDF

Legacy

Date: 01 Oct 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

GREAT CAKES LIMITED

4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL

Number:09116497
Status:ACTIVE
Category:Private Limited Company

IMPORTWORLD LTD

BEECH LODGE OXFORD CLOSE,CLECKHEATON,BD19 4RU

Number:08177282
Status:ACTIVE
Category:Private Limited Company

INNISFREE PUBLISHING LIMITED

1ST FLOOR, BOUNDARY HOUSE,LONDON,EC1M 6HR

Number:04227862
Status:ACTIVE
Category:Private Limited Company

KHIANI & CO LIMITED

13 13 LIBRA COURT,EDGWARE,HA8 5FG

Number:08247934
Status:ACTIVE
Category:Private Limited Company

NATIONAL LEASING LIMITED

UNIT 4 CLIFTON HOUSE,WOLVERHAMPTON,WV3 9RX

Number:11593240
Status:ACTIVE
Category:Private Limited Company

SWIFT 957 LIMITED

TECAZ HOUSE, NORHAM ROAD,TYNE AND WEAR,NE29 7TN

Number:04834342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source