- Company Overview for THE BE COLLECTIVE LTD (06429202)
- Filing history for THE BE COLLECTIVE LTD (06429202)
- People for THE BE COLLECTIVE LTD (06429202)
- Charges for THE BE COLLECTIVE LTD (06429202)
- Insolvency for THE BE COLLECTIVE LTD (06429202)
- More for THE BE COLLECTIVE LTD (06429202)
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) |
---|---|---|---|
24 Nov 2009 | TM01 | Termination of appointment of Andrew Turner as a director | |
24 Nov 2009 | TM02 | Termination of appointment of Andrew Turner as a secretary | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jul 2009 | 288a | Secretary appointed mr andrew richard turner | |
26 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2009 | 288b | Appointment Terminated Director martha wikstrom | |
30 Apr 2009 | 288b | Appointment Terminated Director ketan suchak | |
30 Apr 2009 | 288b | Appointment Terminated Secretary ketan suchak | |
25 Feb 2009 | 288c | Director's Change of Particulars / andrew turner / 25/02/2009 / Middle Name/s was: , now: richard | |
24 Feb 2009 | 288c | Director and Secretary's Change of Particulars / ketan suchak / 24/02/2009 / Middle Name/s was: , now: shirish; HouseName/Number was: , now: 61; Street was: 61 headstone lane, now: headstone lane | |
12 Feb 2009 | 288a | Director appointed mr ketan suchak | |
12 Feb 2009 | 288a | Director appointed mr andrew turner | |
28 Jan 2009 | 288c | Director's Change of Particulars / martha wikstrom / 01/11/2008 / HouseName/Number was: , now: 63; Street was: 64 loudoun road, now: netherwood road; Post Code was: MW8 0NA, now: W14 0BP; Country was: , now: united kingdom | |
15 Jan 2009 | 288b | Appointment Terminated Director brigitta spinocchia | |
29 Dec 2008 | MA | Memorandum and Articles of Association | |
19 Dec 2008 | 363a | Return made up to 16/11/08; full list of members | |
19 Dec 2008 | 353 | Location of register of members | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 3-4 jacobs well mews london W1U 3DU | |
18 Dec 2008 | 190 | Location of debenture register | |
09 Dec 2008 | CERTNM | Company name changed be by brigitta spinocchia LTD.\certificate issued on 09/12/08 | |
14 Nov 2008 | 88(2) | Ad 06/11/08 gbp si 60000@0.001=60 gbp si 1140000@1=1140000 gbp ic 52.5/1140112.5 | |
14 Nov 2008 | 88(2) | Ad 06/11/08 gbp si 51500@0.001=51.5 gbp ic 1/52.5 | |
14 Nov 2008 | 123 | Nc inc already adjusted 06/11/08 | |
14 Nov 2008 | 122 | S-div | |
14 Nov 2008 | RESOLUTIONS |
Resolutions
|