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

Bendles Print Limited

Documents

Total Documents167
Total Pages602

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off
17 September 2013Final Gazette dissolved via compulsory strike-off
4 June 2013First Gazette notice for compulsory strike-off
4 June 2013First Gazette notice for compulsory strike-off
9 February 2012Compulsory strike-off action has been suspended
9 February 2012Compulsory strike-off action has been suspended
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
15 November 2011Termination of appointment of Robert Morris as a director
15 November 2011Termination of appointment of Robert Morris as a director on 11 November 2011
15 November 2011Termination of appointment of Robert Morris as a secretary
15 November 2011Termination of appointment of Robert Morris as a secretary on 11 November 2011
13 September 2011Termination of appointment of Philip Holdcroft as a director
13 September 2011Termination of appointment of Philip Holdcroft as a director on 5 September 2011
13 September 2011Termination of appointment of Deborah Haynes as a director on 5 September 2011
13 September 2011Termination of appointment of Deborah Haynes as a director
11 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 135
11 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 135
30 September 2010Accounts for a small company made up to 31 December 2009
30 September 2010Accounts for a small company made up to 31 December 2009
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
21 June 2010Director's details changed for Stephen Mark Perry on 15 May 2010
21 June 2010Secretary's details changed for Robert Morris on 15 May 2010
21 June 2010Director's details changed for Philip Holdcroft on 15 May 2010
21 June 2010Secretary's details changed for Robert Morris on 15 May 2010
21 June 2010Director's details changed for Deborah Haynes on 15 May 2010
21 June 2010Director's details changed for Robert Morris on 15 May 2010
21 June 2010Director's details changed for Deborah Haynes on 15 May 2010
21 June 2010Director's details changed for Philip Holdcroft on 15 May 2010
21 June 2010Director's details changed for Stephen Mark Perry on 15 May 2010
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
21 June 2010Director's details changed for Robert Morris on 15 May 2010
17 July 2009Accounts for a small company made up to 31 December 2008
17 July 2009Accounts for a small company made up to 31 December 2008
1 June 2009Return made up to 15/05/09; full list of members
1 June 2009Return made up to 15/05/09; full list of members
17 October 2008Director's Change of Particulars / stephen perry / 01/10/2008 / HouseName/Number was: , now: 10 the old town hall; Street was: 10 waring bowen court, now: st. Marychurch; Area was: mill road, now: ; Post Town was: exeter, now: torquay; Post Code was: EX2 6LY, now: TQ1 3JR
17 October 2008Director's change of particulars / stephen perry / 01/10/2008
26 September 2008Total exemption small company accounts made up to 30 November 2007
26 September 2008Total exemption small company accounts made up to 30 November 2007
4 June 2008Return made up to 15/05/08; full list of members
4 June 2008Return made up to 15/05/08; full list of members
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 April 2008Director appointed philip holdcroft
25 April 2008Appointment Terminated Director crispin boyce
25 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 Alignment with Parent or Subsidiary
25 April 2008Director and secretary appointed robert morris
25 April 2008Appointment Terminated Director john mayoh
25 April 2008Appointment terminated director crispin boyce
25 April 2008Registered office changed on 25/04/2008 from 12 tor hill road torquay devon TQ2 5RB
25 April 2008Director appointed deborah haynes
25 April 2008Appointment Terminated Secretary stephen perry
25 April 2008Appointment terminated director john mayoh
25 April 2008Director and secretary appointed robert morris
25 April 2008Director appointed philip holdcroft
25 April 2008Appointment terminated secretary stephen perry
25 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary
25 April 2008Registered office changed on 25/04/2008 from 12 tor hill road torquay devon TQ2 5RB
25 April 2008Director appointed deborah haynes
27 September 2007Total exemption small company accounts made up to 30 November 2006
27 September 2007Total exemption small company accounts made up to 30 November 2006
30 May 2007Return made up to 15/05/07; full list of members
30 May 2007Return made up to 15/05/07; full list of members
3 October 2006Accounts for a small company made up to 30 November 2005
3 October 2006Accounts for a small company made up to 30 November 2005
7 June 2006Return made up to 15/05/06; full list of members
7 June 2006Return made up to 15/05/06; full list of members
5 October 2005Director resigned
5 October 2005Director resigned
19 September 2005Accounts for a small company made up to 30 November 2004
19 September 2005Accounts for a small company made up to 30 November 2004
1 June 2005Return made up to 15/05/05; full list of members
1 June 2005Return made up to 15/05/05; full list of members
23 November 2004Director resigned
23 November 2004New director appointed
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 November 2004New director appointed
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 November 2004Director resigned
23 November 2004New director appointed
23 November 2004New director appointed
6 August 2004Accounting reference date extended from 30/09/04 to 30/11/04
6 August 2004Accounting reference date extended from 30/09/04 to 30/11/04
6 July 2004Total exemption small company accounts made up to 30 September 2003
6 July 2004Total exemption small company accounts made up to 30 September 2003
1 June 2004Return made up to 15/05/04; full list of members
1 June 2004Return made up to 15/05/04; full list of members
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 May 2004Ad 11/02/03--------- £ si 10@1
21 May 2004Ad 11/02/03--------- £ si 10@1
31 March 2004Registered office changed on 31/03/04 from: bridge house 13 park hill road torquay devon TQ1 2AL
31 March 2004Registered office changed on 31/03/04 from: bridge house 13 park hill road torquay devon TQ1 2AL
25 March 2004Nc inc already adjusted 11/02/03
25 March 2004Nc inc already adjusted 11/02/03
25 March 2004Ad 11/02/03--------- £ si 10@1
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 March 2004Ad 11/02/03--------- £ si 10@1
7 August 2003Total exemption small company accounts made up to 30 September 2002
7 August 2003Total exemption small company accounts made up to 30 September 2002
5 June 2003Return made up to 15/05/03; full list of members
5 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 June 2003Secretary resigned
4 June 2003Secretary resigned
26 February 2003New secretary appointed;new director appointed
26 February 2003New secretary appointed;new director appointed
24 July 2002Total exemption small company accounts made up to 30 September 2001
24 July 2002Total exemption small company accounts made up to 30 September 2001
15 June 2002Return made up to 15/05/02; full list of members
15 June 2002Return made up to 15/05/02; full list of members
28 September 2001Total exemption small company accounts made up to 30 September 2000
28 September 2001Total exemption small company accounts made up to 30 September 2000
7 July 2001Return made up to 15/05/01; full list of members
7 July 2001Return made up to 15/05/01; full list of members
5 October 2000Accounts for a small company made up to 30 September 1999
5 October 2000Accounts for a small company made up to 30 September 1999
8 June 2000Return made up to 15/05/00; full list of members
8 June 2000Return made up to 15/05/00; full list of members
28 July 1999Return made up to 15/05/99; change of members
28 July 1999Return made up to 15/05/99; change of members
13 July 1999Ad 10/06/99--------- £ si [email protected]=36 £ ic 178/214
13 July 1999Ad 10/06/99--------- £ si [email protected]=36 £ ic 178/214
25 May 1999Registered office changed on 25/05/99 from: 12 tor hill road torquay devon TQ2 5RB
25 May 1999Registered office changed on 25/05/99 from: 12 tor hill road torquay devon TQ2 5RB
16 March 1999Accounts for a small company made up to 30 September 1998
16 March 1999Accounts for a small company made up to 30 September 1998
9 March 1999Accounting reference date extended from 31/05/98 to 30/09/98
9 March 1999Accounting reference date extended from 31/05/98 to 30/09/98
23 February 1999£ ic 10178/178 11/02/99 £ sr 10000@1=10000
23 February 1999£ ic 10178/178 11/02/99 £ sr 10000@1=10000
29 July 1998Ad 08/05/98--------- £ si [email protected]
29 July 1998Ad 08/05/98--------- £ si 10000@1
29 July 1998Statement of affairs
2 June 1998Return made up to 15/05/98; full list of members
20 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
20 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
19 May 1998Ad 08/05/98--------- £ si [email protected]=19 £ ic 19/38
18 May 1998Company name changed racing tactic LIMITED\certificate issued on 19/05/98
18 May 1998Company name changed racing tactic LIMITED\certificate issued on 19/05/98
15 May 1998£ nc 1000/11000 08/05/98
15 May 1998Memorandum and Articles of Association
15 May 1998Memorandum and Articles of Association
15 May 1998£ nc 1000/11000 08/05/98
14 May 1998Particulars of mortgage/charge
14 May 1998Particulars of mortgage/charge
14 May 1998Particulars of mortgage/charge
14 May 1998Particulars of mortgage/charge
14 May 1998Particulars of mortgage/charge
14 May 1998Particulars of mortgage/charge
11 August 1997Registered office changed on 11/08/97 from: 129 queen street cardiff CF1 4BJ
11 August 1997Ad 05/08/97--------- £ si [email protected]=17 £ ic 2/19
11 August 1997Ad 05/08/97--------- £ si [email protected]=17 £ ic 2/19
11 August 1997Registered office changed on 11/08/97 from: 129 queen street cardiff CF1 4BJ
7 August 1997Particulars of mortgage/charge
7 August 1997Particulars of mortgage/charge
17 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
17 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
15 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed