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

Bednextday Limited

Documents

Total Documents58
Total Pages192

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off
15 October 2013Final Gazette dissolved via compulsory strike-off
2 July 2013First Gazette notice for compulsory strike-off
2 July 2013First Gazette notice for compulsory strike-off
28 August 2012Director's details changed for Nigel Martin Cairns on 28 August 2012
28 August 2012Director's details changed for Nigel Martin Cairns on 28 August 2012
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
28 March 2012Accounts for a dormant company made up to 30 June 2011
28 March 2012Accounts for a dormant company made up to 30 June 2011
10 August 2011Annual return made up to 27 June 2011 with a full list of shareholders
10 August 2011Annual return made up to 27 June 2011 with a full list of shareholders
5 November 2010Accounts for a dormant company made up to 30 June 2010
5 November 2010Accounts for a dormant company made up to 30 June 2010
23 July 2010Secretary's details changed for Diane Cairns on 21 June 2010
23 July 2010Director's details changed for Nigel Martin Cairns on 21 June 2010
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
23 July 2010Secretary's details changed for Diane Cairns on 21 June 2010
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
23 July 2010Director's details changed for Nigel Martin Cairns on 21 June 2010
24 March 2010Accounts for a dormant company made up to 30 June 2009
24 March 2010Accounts for a dormant company made up to 30 June 2009
20 July 2009Return made up to 27/06/09; full list of members
20 July 2009Return made up to 27/06/09; full list of members
6 April 2009Accounts for a dormant company made up to 30 June 2008
6 April 2009Accounts made up to 30 June 2008
22 July 2008Accounts made up to 30 June 2007
22 July 2008Accounts for a dormant company made up to 30 June 2007
14 July 2008Return made up to 27/06/08; full list of members
14 July 2008Registered office changed on 14/07/2008 from calder house savile road castleford wakefield yorkshire WF10 1BJ
14 July 2008Return made up to 27/06/08; full list of members
14 July 2008Registered office changed on 14/07/2008 from calder house savile road castleford wakefield yorkshire WF10 1BJ
11 July 2008Secretary's change of particulars / diane cairns / 23/05/2008
11 July 2008Director's change of particulars / nigel cairns / 23/05/2008
11 July 2008Director's Change of Particulars / nigel cairns / 23/05/2008 / HouseName/Number was: , now: 6; Street was: 33 highfield drive, now: callingham place; Post Town was: ickenham, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: UB10 8AW, now: HP9 2BT
11 July 2008Secretary's Change of Particulars / diane cairns / 23/05/2008 / HouseName/Number was: , now: 6; Street was: 33 highfield drive, now: callingham place; Post Town was: ickenham, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: UB10 8AW, now: HP9 2BT
19 August 2007Return made up to 27/06/07; no change of members
19 August 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 April 2007Accounts made up to 30 June 2006
30 April 2007Accounts for a dormant company made up to 30 June 2006
6 September 2006Return made up to 27/06/06; full list of members
6 September 2006Return made up to 27/06/06; full list of members
22 September 2005New secretary appointed
22 September 2005New secretary appointed
22 September 2005Memorandum and Articles of Association
22 September 2005New director appointed
22 September 2005Registered office changed on 22/09/05 from: 1 mitchell lane bristol BS1 6BU
22 September 2005Registered office changed on 22/09/05 from: 1 mitchell lane bristol BS1 6BU
22 September 2005Memorandum and Articles of Association
22 September 2005New director appointed
20 September 2005Secretary resigned
20 September 2005Director resigned
20 September 2005Secretary resigned
20 September 2005Director resigned
25 August 2005Company name changed drinkswitch LIMITED\certificate issued on 25/08/05
25 August 2005Company name changed drinkswitch LIMITED\certificate issued on 25/08/05
27 June 2005Incorporation
27 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing