BATLEY PADDING LIMITED

Company Documents

DateDescription
21/05/1021 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/09/0718 September 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

18/09/0718 September 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

21/04/0721 April 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

11/05/0611 May 2006 C/O ENDING ADMINISTRATION

View Document

11/05/0611 May 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

15/11/0515 November 2005 RESULT OF MEETING OF CREDITORS

View Document

01/11/051 November 2005 STATEMENT OF PROPOSALS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: FOUNTAIN WORK HUDDERSFIELD ROAD ROBERT TOWN WEST YORKSHIRE WF15 7QQ

View Document

07/09/057 September 2005 APPOINTMENT OF ADMINISTRATOR

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: FOUNTAIN WORKS HUDDERSFIELD ROAD ROBERT TOWN WF15 7QQ

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: UNIT 1 SMITHIES MILLS BRADFORD ROAD WEST BATLEY WF17 8NS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0330 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996

View Document

04/06/964 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/964 June 1996 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