Mc (No 17) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages 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
BENSONS BED CENTRES (NORTHERN) LIMITED
Company type Private Limited Company , Dissolved Company Number 01744980 Record last updated Saturday, January 20, 2018 3:28:50 PM UTC Official Address 5 Floor Festival House Jessop Avenue Lansdown There are 128 companies registered at this street
Postal Code GL503SH Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Oct 7, 2014 Second notification of strike-off action in london gazette Registry Jun 24, 2014 First notification of strike - off in london gazette Registry Jun 12, 2014 Striking off application by a company Registry Jun 4, 2014 Change of particulars for director Registry May 28, 2014 Resignation of one Director Registry May 28, 2014 Appointment of a person as Director Registry May 19, 2014 Resignation of one Director (a man) Registry May 19, 2014 Appointment of a man as Director Financials Mar 13, 2014 Annual accounts Registry Jan 8, 2014 Annual return Financials Mar 15, 2013 Annual accounts Registry Mar 6, 2013 Change of name certificate Registry Mar 6, 2013 Company name change Registry Jan 10, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 10, 2013 Statement of capital Registry Jan 10, 2013 Solvency statement Registry Jan 10, 2013 Resolution Registry Jan 9, 2013 Annual return Registry Jan 4, 2013 Resolution Registry Dec 19, 2012 Resignation of one Director Registry Dec 19, 2012 Resignation of one Director 2589653... Registry Dec 19, 2012 Resignation of one Secretary Registry Dec 19, 2012 Appointment of a person as Director Registry Dec 6, 2012 Resignation of 2 people: one Solicitor, one Finance Director and one Director (a man) Registry Dec 5, 2012 Appointment of a man as Director Registry Jan 13, 2012 Annual return Financials Dec 30, 2011 Annual accounts Registry Dec 7, 2011 Change of registered office address Registry Nov 16, 2011 Change of particulars for director Financials Mar 10, 2011 Annual accounts Registry Jan 10, 2011 Annual return Registry Dec 23, 2010 Resignation of one Secretary Registry Dec 23, 2010 Resignation of one Director Registry Dec 22, 2010 Appointment of a person as Director Registry Dec 22, 2010 Appointment of a person as Secretary Registry Dec 22, 2010 Resignation of one Co Secretary and one Director (a man) Financials Mar 25, 2010 Annual accounts Registry Mar 24, 2010 Change of particulars for director Registry Mar 20, 2010 Change of particulars for director 2596943... Registry Mar 17, 2010 Change of particulars for director Registry Mar 17, 2010 Change of particulars for director 2592156... Registry Mar 16, 2010 Change of particulars for secretary Registry Jan 5, 2010 Annual return Financials Mar 25, 2009 Annual accounts Registry Jan 5, 2009 Annual return Financials Mar 11, 2008 Annual accounts Registry Jan 17, 2008 Annual return Registry Dec 11, 2007 Change in situation or address of registered office Registry Sep 12, 2007 Resignation of a person Registry Sep 11, 2007 Appointment of a person Registry Sep 1, 2007 Resignation of one Finance Director and one Director (a man) Registry Sep 1, 2007 Appointment of a man as Director and Finance Director Financials Apr 28, 2007 Annual accounts Registry Jan 18, 2007 Annual return Registry Jul 20, 2006 Appointment of a person Registry Jul 20, 2006 Resignation of a person Registry Jun 30, 2006 Appointment of a man as Director and Co Secretary Registry Jan 13, 2006 Annual return Financials Dec 2, 2005 Annual accounts Registry Nov 7, 2005 Accounts Registry Sep 27, 2005 Appointment of a person Registry Sep 27, 2005 Appointment of a person 1879588... Registry Sep 27, 2005 Resignation of a person Registry Sep 27, 2005 Resignation of a person 1845074... Registry Sep 27, 2005 Resignation of a person Registry Sep 5, 2005 Resignation of 3 people: one Finance Director, one Company Director and one Director (a man) Registry May 16, 2005 Resignation of a person Registry Apr 29, 2005 Resignation of one Company Director and one Director (a man) Financials Feb 18, 2005 Annual accounts Registry Jan 4, 2005 Annual return Registry Jun 10, 2004 Change in situation or address of registered office Registry Jun 10, 2004 Appointment of a person Registry Jun 9, 2004 Resignation of a person Registry May 28, 2004 Appointment of a man as Secretary Registry May 28, 2004 Resignation of one Secretary (a man) Financials May 21, 2004 Annual accounts Registry Jan 23, 2004 Annual return Registry Jan 20, 2003 Annual return 1766461... Registry Dec 11, 2002 Accounts Financials Sep 5, 2002 Annual accounts Registry Aug 13, 2002 Auditor's letter of resignation Registry Dec 28, 2001 Annual return Financials Dec 20, 2001 Annual accounts Registry Jun 20, 2001 Notice of change of directors or secretaries or in their particulars Registry May 15, 2001 Notice of change of directors or secretaries or in their particulars 1844758... Registry Jan 15, 2001 Annual return Financials Dec 28, 2000 Annual accounts Registry Jul 20, 2000 Resolution Financials Feb 28, 2000 Annual accounts Registry Jan 24, 2000 Resignation of a person Registry Jan 20, 2000 Annual return Registry Dec 31, 1999 Resignation of a woman Registry Dec 24, 1998 Annual return Registry Nov 18, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 29, 1998 Annual accounts Registry May 11, 1998 Accounts Registry May 8, 1998 Accounts 1844516... Registry Apr 27, 1998 Accounts Registry Jan 21, 1998 Annual return Financials Dec 18, 1997 Annual accounts