BALES NETHERLANDS LTD.

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/119 June 2011 APPLICATION FOR STRIKING-OFF

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIGMA SECRETARIES LTD / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MELIS MELISSEN / 04/11/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED BALES LTD. CERTIFICATE ISSUED ON 30/09/04

View Document

28/09/0428 September 2004 ORDER OF COURT - RESTORATION 28/09/04

View Document

13/08/0213 August 2002 STRUCK OFF AND DISSOLVED

View Document

23/04/0223 April 2002 FIRST GAZETTE

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 2000 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