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

Business Equipment Technology Limited

Documents

Total Documents92
Total Pages324

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off
6 March 2012Final Gazette dissolved via compulsory strike-off
22 November 2011First Gazette notice for compulsory strike-off
22 November 2011First Gazette notice for compulsory strike-off
19 February 2011Compulsory strike-off action has been suspended
19 February 2011Compulsory strike-off action has been suspended
14 December 2010First Gazette notice for compulsory strike-off
14 December 2010First Gazette notice for compulsory strike-off
16 December 2009Total exemption full accounts made up to 31 December 2008
16 December 2009Total exemption full accounts made up to 31 December 2008
7 October 2009Annual return made up to 19 August 2009 with a full list of shareholders
7 October 2009Annual return made up to 19 August 2009 with a full list of shareholders
18 June 2009Appointment Terminated Director mark carnell
18 June 2009Director appointed mr liam baggaley
18 June 2009Director appointed mr liam baggaley
18 June 2009Appointment terminated director mark carnell
3 March 2009Compulsory strike-off action has been discontinued
3 March 2009Compulsory strike-off action has been discontinued
2 March 2009Return made up to 19/08/08; full list of members
2 March 2009Return made up to 19/08/08; full list of members
1 March 2009Return made up to 19/08/07; full list of members
1 March 2009Return made up to 19/08/07; full list of members
17 February 2009First Gazette notice for compulsory strike-off
17 February 2009First Gazette notice for compulsory strike-off
1 October 2008Total exemption full accounts made up to 31 December 2007
1 October 2008Total exemption full accounts made up to 31 December 2007
2 October 2007Total exemption full accounts made up to 31 December 2006
2 October 2007Total exemption full accounts made up to 31 December 2006
3 October 2006Return made up to 19/08/06; full list of members
3 October 2006Return made up to 19/08/06; full list of members
1 September 2006Total exemption full accounts made up to 31 December 2005
1 September 2006Total exemption full accounts made up to 31 December 2005
16 September 2005Registered office changed on 16/09/05 from: 3 hatcher close honiton devon EX14 2YG
16 September 2005Registered office changed on 16/09/05 from: 3 hatcher close honiton devon EX14 2YG
26 August 2005Accounts for a dormant company made up to 31 December 2004
26 August 2005Accounts made up to 31 December 2004
19 August 2005Return made up to 19/08/05; full list of members
19 August 2005Return made up to 19/08/05; full list of members
18 August 2005New secretary appointed
18 August 2005Director resigned
18 August 2005Director resigned
18 August 2005Director resigned
18 August 2005Secretary resigned
18 August 2005Director resigned
18 August 2005New secretary appointed
18 August 2005Secretary resigned
19 July 2005Registered office changed on 19/07/05 from: suite 6B king street bus. Centre 7-9 king street exeter devon EX1 1BQ
19 July 2005Registered office changed on 19/07/05 from: suite 6B king street bus. Centre 7-9 king street exeter devon EX1 1BQ
14 February 2005Return made up to 31/01/05; full list of members
14 February 2005Return made up to 31/01/05; full list of members
12 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 February 2004Accounts made up to 31 December 2003
12 February 2004Return made up to 31/01/04; full list of members
12 February 2004Accounts for a dormant company made up to 31 December 2003
10 June 2003Accounts for a dormant company made up to 31 December 2002
10 June 2003Accounts made up to 31 December 2002
8 February 2003Return made up to 31/01/03; full list of members
8 February 2003Return made up to 31/01/03; full list of members
6 September 2002Accounts made up to 31 December 2001
6 September 2002Accounts for a dormant company made up to 31 December 2001
14 February 2002Return made up to 31/01/02; full list of members
14 February 2002Return made up to 31/01/02; full list of members
26 June 2001New director appointed
26 June 2001New director appointed
26 June 2001Accounts for a small company made up to 31 December 2000
26 June 2001Accounts for a small company made up to 31 December 2000
12 February 2001Return made up to 31/01/01; full list of members
12 February 2001Return made up to 31/01/01; full list of members
5 July 2000Conve 29/02/00
5 July 2000Conve 29/02/00
4 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
4 July 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
9 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00
9 March 2000New secretary appointed
9 March 2000New director appointed
9 March 2000New director appointed
9 March 2000Registered office changed on 09/03/00 from: 3 hatcher close honiton devon EX14 8YG
9 March 2000New director appointed
9 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00
9 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/00
9 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/02/00
9 March 2000Registered office changed on 09/03/00 from: 3 hatcher close honiton devon EX14 8YG
9 March 2000New director appointed
9 March 2000New secretary appointed
7 February 2000Secretary resigned
7 February 2000Registered office changed on 07/02/00 from: 25 hill road theydon bois epping essex CM16 7LX
7 February 2000Director resigned
7 February 2000Registered office changed on 07/02/00 from: 25 hill road theydon bois epping essex CM16 7LX
7 February 2000Director resigned
7 February 2000Secretary resigned
31 January 2000Incorporation
31 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing