BEDFORD GB LIMITED
Status | LIQUIDATION |
Company No. | 06651952 |
Category | Private Limited Company |
Incorporated | 21 Jul 2008 |
Age | 15 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BEDFORD GB LIMITED is an liquidation private limited company with number 06651952. It was incorporated 15 years, 10 months, 11 days ago, on 21 July 2008. The company address is Riversdale House Riversdale House, Cheadle, SK8 1PY, Cheshire, England.
Company Fillings
Liquidation compulsory winding up order
Date: 29 Jul 2011
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-18
Old address: 10 Ellenbrook Close Gorton Manchester M12 5PB England
Documents
Termination director company with name
Date: 17 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Obayda Al Kamha
Documents
Gazette filings brought up to date
Date: 12 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Obayda Al Kamha
Change date: 2010-07-21
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Atif Hussain
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Certificate change of name company
Date: 12 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed technocity LIMITED\certificate issued on 14/05/09
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mhd rakkouki
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mohamad rakkouki / 22/07/2008
Documents
Some Companies
SANDS MILL,MIRFIELD,WF14 9DQ
Number: | 02391955 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ASHCROFT,ST. NEOTS,PE19 6SE
Number: | 06558831 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FERN WALK,BASILDON,SS16 6TY
Number: | 11969480 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTON GARAGE,WINCHESTER,SO21 1EG
Number: | 11019026 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DENBY WALK,AYLESBURY,HP20 1LW
Number: | 00618828 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09370228 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |