BATTICE LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 APPLICATION FOR STRIKING-OFF

View Document

06/08/126 August 2012 REDUCE ISSUED CAPITAL 02/08/2012

View Document

06/08/126 August 2012 STATEMENT BY DIRECTORS

View Document

06/08/126 August 2012 SOLVENCY STATEMENT DATED 02/08/12

View Document

06/08/126 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL SMITH / 01/10/2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARG CORPORATE SERVICES LIMITED / 13/10/2008

View Document

03/07/093 July 2009 21/06/09 NO MEMBER LIST

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NEW SHELDON LIMITED / 13/10/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / AFG NOMINEES LIMITED / 13/10/2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM
4 ARLESTON WAY
SHIRLEY
SOLIHULL
B90 4LH

View Document

07/10/087 October 2008 ADOPT ARTICLES 01/10/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED SHAUN MICHAEL SMITH

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AFG CORPORATE SERVICES LIMITED / 12/05/2008

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
HEADLAND HOUSE
NEW COVENTRY ROAD
SHELDON
BIRMINGHAM B26 3AZ

View Document

13/03/0313 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 21/06/02; NO CHANGE OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; NO CHANGE OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/00

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/916 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 252,366A,376 06/12/90

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 AUDITOR'S RESIGNATION

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM:
AMARI HOUSE
52 HIGH ST
KINGSTON UPON THAMES
SURREY KT1 1HN

View Document

25/09/8925 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 Full accounts made up to 1986-12-31

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/09/8723 September 1987 COMPANY NAME CHANGED
AMARI PLASTICS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 24/09/87

View Document

23/07/8723 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 GAZETTABLE DOCUMENT

View Document

21/01/8721 January 1987 ARTICLES OF ASSOCIATION

View Document

31/12/8631 December 1986 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 COMPANY NAME CHANGED
AMARI FASTENERS LIMITED
CERTIFICATE ISSUED ON 07/11/86

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

01/10/751 October 1975 MEMORANDUM OF ASSOCIATION

View Document

29/01/7329 January 1973 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