BALLINGDON OILS LIMITED

Company Documents

DateDescription
17/04/0917 April 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/0917 January 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/10/0817 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/10/082 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/07/084 July 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/07/081 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2008

View Document

13/06/0813 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2007

View Document

13/06/0813 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2006

View Document

13/06/0813 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2006

View Document

13/06/0813 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2005

View Document

13/06/0813 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2005

View Document

13/06/0813 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2008

View Document

13/06/0813 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2007

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 2ND FLOOR 2 CHURCH STREET WARWICK CV34 4AB

View Document

30/07/0730 July 2007 EXTENSION OF ADMINISTRATION

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 3 CHAPEL COURT 42 HOLLY WALK LEAMINGTON SPA CV32 4YS

View Document

24/07/0624 July 2006 EXTENSION OF ADMINISTRATION

View Document

13/07/0513 July 2005 EXTENSION OF ADMINISTRATION

View Document

12/01/0512 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RESULT OF MEETING OF CREDITORS

View Document

19/08/0419 August 2004 STATEMENT OF PROPOSALS

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 3 BURNETT ROAD DARENT INDUSTRIAL PARK ESTATE SLADE GREEN ERITH KENT DA8 2JZ

View Document

18/06/0418 June 2004 APPOINTMENT OF ADMINISTRATOR

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 COMPANY NAME CHANGED BALLINGDON FUEL COMPANY LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

12/04/0112 April 2001 RE:SALE OF PROPERTY 22/03/01

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: MIDDLETON ROAD SUDBURY SUFFOLK CO10 7LJ

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 ARTICLES OF ASSOCIATION

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/11/9221 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9221 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9221 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9221 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91

View Document

10/12/9110 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/09/9124 September 1991 NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/07/886 July 1988 COMPANY NAME CHANGED BALLINGDON OIL COMPANY LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

19/06/8719 June 1987 NEW SECRETARY APPOINTED

View Document

19/06/8719 June 1987 SECRETARY RESIGNED

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

18/10/8618 October 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

20/10/6620 October 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PARADIGM 2014 LIMITED


  • 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