Download leads from Nexok and grow your business. Find out more

Beronpace Limited

Documents

Total Documents63
Total Pages268

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off
13 September 2005First Gazette notice for voluntary strike-off
29 July 2005Application for striking-off
21 March 2005Total exemption full accounts made up to 31 December 2003
14 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
10 January 2004Return made up to 31/12/03; full list of members
19 December 2003Auditor's resignation
27 May 2003Full accounts made up to 31 December 2002
27 January 2003Return made up to 31/12/02; full list of members
30 September 2002Full accounts made up to 31 December 2001
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 May 2001Full accounts made up to 31 December 2000
31 January 2001Return made up to 31/12/00; full list of members
7 December 2000Full accounts made up to 31 December 1999
10 October 2000Company name changed loss management group LIMITED\certificate issued on 11/10/00
11 April 2000New director appointed
7 March 2000Director resigned
7 March 2000Director resigned
7 March 2000Director resigned
12 January 2000Return made up to 31/12/99; full list of members
16 November 1999Full group accounts made up to 31 December 1998
7 October 1999New secretary appointed
7 October 1999Secretary resigned
7 October 1999Director resigned
29 September 1999Director resigned
29 April 1999New director appointed
29 April 1999New director appointed
18 April 1999Director resigned
20 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
20 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
19 January 1999Resolutions
  • SRES13 ‐ Special resolution
19 January 1999Resolutions
  • SRES13 ‐ Special resolution
13 January 1999Return made up to 31/12/98; full list of members
28 August 1998Full group accounts made up to 31 December 1997
27 February 1998Return made up to 13/01/98; full list of members
26 February 1998Ad 05/02/98--------- £ si 4000@1=4000 £ ic 21037/25037
12 February 1998New director appointed
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
5 January 1998Particulars of contract relating to shares
5 January 1998Ad 29/10/97--------- £ si 3150@1=3150 £ ic 17887/21037
19 December 1997Return made up to 13/01/97; full list of members
28 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 November 1997Nc inc already adjusted 29/10/97
27 November 1997£ nc 25000/50000 29/10/97
31 October 1997New secretary appointed
31 October 1997Secretary resigned
6 August 1997New director appointed
3 June 1997Ad 29/03/96--------- £ si 1577@1=1577 £ ic 16310/17887
15 May 1997Full group accounts made up to 31 December 1996
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
27 November 1996Director resigned
16 October 1996Director resigned
6 September 1996Director resigned
18 June 1996Full group accounts made up to 31 December 1995
3 April 1996Return made up to 13/01/96; no change of members
29 March 1996New director appointed
29 March 1996New secretary appointed
29 March 1996Registered office changed on 29/03/96 from: lloyds chambers 1 portsoken street london E1 8DF
29 March 1996New director appointed
29 March 1996New director appointed
2 February 1996Particulars of mortgage/charge
20 September 1995Secretary resigned
13 June 1995New director appointed
Sign up now to grow your client base. Plans & Pricing