Founded in 2008, Bectel Handling Ltd have registered office in Greater Manchester, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at Bectel Handling Ltd. There are no directors listed for this company in the Companies House registry.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 June 2020 | |
RESOLUTIONS - N/A | 27 May 2020 | |
LIQ02 - N/A | 27 May 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 May 2020 | |
CS01 - N/A | 03 March 2020 | |
PSC04 - N/A | 03 March 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 28 February 2018 | |
PSC04 - N/A | 09 January 2018 | |
PSC07 - N/A | 09 January 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 06 March 2017 | |
MR01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 30 July 2014 | |
MR04 - N/A | 18 June 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 07 April 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AD01 - Change of registered office address | 13 April 2012 | |
CH01 - Change of particulars for director | 13 April 2012 | |
CH01 - Change of particulars for director | 13 April 2012 | |
CH03 - Change of particulars for secretary | 13 April 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AA01 - Change of accounting reference date | 11 July 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AA01 - Change of accounting reference date | 08 July 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 25 April 2010 | |
AD01 - Change of registered office address | 25 April 2010 | |
CH01 - Change of particulars for director | 25 April 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
AA - Annual Accounts | 17 December 2009 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
363a - Annual Return | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2008 | |
288b - Notice of resignation of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 26 February 2008 | |
NEWINC - New incorporation documents | 21 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 November 2016 | Outstanding |
N/A |
Debenture | 18 December 2009 | Outstanding |
N/A |
Debenture | 21 October 2009 | Fully Satisfied |
N/A |