BAIN HOGG MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 APPLICATION FOR STRIKING-OFF

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE FISHER

View Document

12/10/1012 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED YVONNE JANE FISHER

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED SREPHEN DUDLEY GALE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP

View Document

06/11/096 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MICHAEL CONRAD HEAP

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BEGLEY

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM

View Document

02/03/092 March 2009 175(5)A 12/11/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/10/0215 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 S366A DISP HOLDING AGM 24/01/00

View Document

20/04/0020 April 2000 EXEMPTION FROM APPOINTING AUDITORS 24/01/00

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8DF

View Document

22/02/0022 February 2000 S366A DISP HOLDING AGM 24/01/00

View Document

22/02/0022 February 2000 EXEMPTION FROM APPOINTING AUDITORS 24/01/00

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 AUDITOR'S RESIGNATION

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994

View Document

08/10/948 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 15 MINORIES LONDON EC3N 1DD

View Document

02/09/942 September 1994 COMPANY NAME CHANGED BAIN CLARKSON SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/94

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9030 November 1990 S366A:S252:S386 15/11/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: IBEX HOUSE MINORIES LONDON EC3N 1HJ

View Document

12/01/8912 January 1989

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/88

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED WALKER FRAMPTON LIMITED CERTIFICATE ISSUED ON 22/12/88

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/12/8815 December 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 AUDITOR'S RESIGNATION

View Document

05/11/875 November 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987

View Document

08/07/878 July 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/878 July 1987 SECRETARY RESIGNED

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

07/08/857 August 1985 ANNUAL RETURN MADE UP TO 10/05/85

View Document

29/09/8429 September 1984 ANNUAL RETURN MADE UP TO 20/03/84

View Document

29/07/8329 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

29/07/8329 July 1983 ANNUAL RETURN MADE UP TO 04/05/83

View Document

04/03/834 March 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8229 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

29/09/8229 September 1982 ANNUAL RETURN MADE UP TO 14/07/82

View Document

04/05/824 May 1982 ANNUAL RETURN MADE UP TO 24/07/81

View Document

10/07/8010 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

10/07/8010 July 1980 ANNUAL RETURN MADE UP TO 07/07/80

View Document

09/10/799 October 1979 ANNUAL RETURN MADE UP TO 02/10/79

View Document

16/12/7816 December 1978 ANNUAL RETURN MADE UP TO 22/11/78

View Document

16/06/7816 June 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/78

View Document

29/12/7729 December 1977 ANNUAL RETURN MADE UP TO 23/11/77

View Document

10/11/7610 November 1976 ANNUAL RETURN MADE UP TO 26/10/76

View Document

01/06/761 June 1976 MEMORANDUM OF ASSOCIATION

View Document

28/02/7628 February 1976 ANNUAL RETURN MADE UP TO 14/01/76

View Document

16/05/5316 May 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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