Advanced company searchLink opens in new window

BUSINESS ENTERPRISE XCHANGE LIMITED

Company number 04844818

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
29 Sep 2008 288b Appointment Terminated Director david auckland
08 Sep 2008 363a Annual return made up to 24/07/08
08 Sep 2008 353 Location of register of members
08 Sep 2008 190 Location of debenture register
08 Sep 2008 287 Registered office changed on 08/09/2008 from deansgate quay deansgate manchester M3 4LA
29 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
13 Sep 2007 363s Annual return made up to 24/07/07
13 Sep 2007 363(288) Director's particulars changed
28 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
04 Sep 2006 363s Annual return made up to 24/07/06
04 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
20 Feb 2006 AAMD Amended accounts made up to 31 March 2005
02 Feb 2006 AA Accounts made up to 31 March 2005
13 Sep 2005 363s Annual return made up to 24/07/05
25 Jun 2005 AA Accounts made up to 31 March 2004
23 Mar 2005 225 Accounting reference date shortened from 31/07/04 to 31/03/04
09 Dec 2004 363s Annual return made up to 24/07/04
09 Dec 2004 363(288) Secretary's particulars changed;director's particulars changed
30 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2004 CERTNM Company name changed inhoco 2900 LIMITED\certificate issued on 20/09/04
26 Aug 2004 288b Director resigned
18 Aug 2004 287 Registered office changed on 18/08/04 from: 100 barbirolli square manchester M2 3AB