Body And Being LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 11, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CONSEPT BUSINESS ENHANCEMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04687744 |
Record last updated | Sunday, April 26, 2015 9:44:51 PM UTC |
Official Address | 2 Suite Ist Floor Turnpike Gate House Birmingham Road Alcester There are 119 companies registered at this street |
Locality | Alcester |
Region | Warwickshire, England |
Postal Code | B495NJ |
Sector | Physical well-being activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 30, 2007 | Dissolved |  |
Registry | May 30, 2007 | Notice of move from administration to dissolution |  |
Financials | Dec 6, 2006 | Amended accounts |  |
Registry | Oct 3, 2006 | Notice of statement of affairs |  |
Registry | Jul 31, 2006 | Statement of administrator's proposals |  |
Registry | Jun 15, 2006 | Change in situation or address of registered office |  |
Registry | Jun 13, 2006 | Notice of administrators appointment |  |
Registry | Apr 10, 2006 | Annual return |  |
Financials | Jan 12, 2006 | Annual accounts |  |
Registry | Jun 9, 2005 | Annual return |  |
Financials | Dec 11, 2004 | Annual accounts |  |
Registry | Aug 28, 2004 | Particulars of a mortgage or charge |  |
Registry | Mar 26, 2004 | Annual return |  |
Registry | Feb 24, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 16, 2003 | Company name change |  |
Registry | Dec 16, 2003 | Change of name certificate |  |
Registry | Aug 14, 2003 | Resignation of a director |  |
Registry | Aug 14, 2003 | Resignation of a director 4687... |  |
Registry | Aug 14, 2003 | Resignation of a director |  |
Registry | Jun 21, 2003 | Resignation of 3 people: a woman and 2 men |  |
Registry | Apr 1, 2003 | £ nc 1000/1500000 |  |
Registry | Apr 1, 2003 | Appointment of a director |  |
Registry | Apr 1, 2003 | Appointment of a director 4687... |  |
Registry | Apr 1, 2003 | Notice of increase in nominal capital |  |
Registry | Apr 1, 2003 | Appointment of a director |  |
Registry | Apr 1, 2003 | Alteration to memorandum and articles |  |
Registry | Apr 1, 2003 | Appointment of a director |  |
Registry | Apr 1, 2003 | Appointment of a director 4687... |  |
Registry | Apr 1, 2003 | Authorised allotment of shares and debentures |  |
Registry | Mar 14, 2003 | Appointment of a secretary |  |
Registry | Mar 14, 2003 | Appointment of a director |  |
Registry | Mar 12, 2003 | Resignation of a secretary |  |
Registry | Mar 12, 2003 | Change in situation or address of registered office |  |
Registry | Mar 12, 2003 | Resignation of a director |  |
Registry | Mar 9, 2003 | Five appointments: 3 women and 2 men,: 3 women and 2 men |  |
Registry | Mar 7, 2003 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Mar 5, 2003 | Two appointments: 2 companies |  |