BALFOUR ELECTRONICS LIMITED

Company Documents

DateDescription
14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/09/1224 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED DIETER RAUSE

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/05/1229 May 2012 CORPORATE DIRECTOR APPOINTED FABBRI SA

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR AMIT BEN-HAIM

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1126 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/09/1020 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED BALFOUR II LIMITED / 20/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIT BEN-HAIM / 01/08/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM 13, STATION ROAD FINCHLEY LONDON N3 2SB.

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMIT BEN-HAIM / 24/03/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMIT BEN-HAIM / 15/10/2007

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ALLIED BALFOUR LIMITED / 03/12/2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/05/0812 May 2008 NC INC ALREADY ADJUSTED 03/10/07

View Document

12/05/0812 May 2008 GBP NC 1000/10000000 03/10/2007

View Document

12/05/0812 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/08/9622 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/08/947 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/08/932 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 NEW SECRETARY APPOINTED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: G OFFICE CHANGED 01/06/92 42 OAKLEY STREET LONDON SW3 5HA

View Document

21/02/9221 February 1992 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 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