About

Registered Number: 04734195
Date of Incorporation: 14/04/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

 

Best Practice Associates (Europe) Ltd was setup in 2003, it's status is listed as "Liquidation". We do not know the number of employees at Best Practice Associates (Europe) Ltd. Best Practice Associates (Europe) Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PINNER, Inerjit Kaur 14 April 2003 14 December 2004 1

Filing History

Document Type Date
LIQ03 - N/A 13 February 2020
AD01 - Change of registered office address 30 January 2020
TM01 - Termination of appointment of director 14 August 2019
LIQ MISC - N/A 12 April 2019
LIQ MISC - N/A 12 April 2019
LIQ03 - N/A 25 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2019
LIQ10 - N/A 30 January 2019
LIQ10 - N/A 24 January 2019
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 02 January 2018
LIQ02 - N/A 02 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2018
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
AA01 - Change of accounting reference date 21 September 2017
MR04 - N/A 17 August 2017
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 March 2015
MR01 - N/A 12 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
MG01 - Particulars of a mortgage or charge 08 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
225 - Change of Accounting Reference Date 21 September 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 08 April 2005
287 - Change in situation or address of Registered Office 31 March 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
225 - Change of Accounting Reference Date 06 March 2004
287 - Change in situation or address of Registered Office 26 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2014 Fully Satisfied

N/A

Debenture 13 December 2012 Fully Satisfied

N/A

Debenture 06 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.