A.D. BATCHELOR LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1111 April 2011 APPLICATION FOR STRIKING-OFF

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/11/0928 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/11/0928 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ATKINS / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLLIS / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DOROTHY BATCHELOR / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK ATKINS / 01/10/2009

View Document

06/06/096 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/03/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9626 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 05/10/95; CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/12/8922 December 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 27 CHURCH YARD HITCHIN HERTS SG5 1AD

View Document

05/02/895 February 1989 WD 18/01/89 AD 22/01/87--------- � SI 98@1=98 � IC 2/100

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 NEW SECRETARY APPOINTED

View Document

15/05/8715 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8629 December 1986 REGISTERED OFFICE CHANGED ON 29/12/86 FROM: G OFFICE CHANGED 29/12/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

29/12/8629 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company