BETTA-QUILT CO.LIMITED

Company Documents

DateDescription
13/11/1313 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1313 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/08/1313 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2013

View Document

20/06/1320 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013

View Document

14/12/1214 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012

View Document

01/06/121 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012

View Document

06/12/116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2011

View Document

20/06/1120 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011

View Document

21/12/1021 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2010

View Document

04/12/094 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/0927 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

02/07/092 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2009

View Document

01/06/091 June 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/12/0830 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2008

View Document

29/07/0829 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/07/0828 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

06/06/086 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM RAM MILL GORDON STREET CHADDERTON OLDHAM LANCASHIRE OL9 9RQ

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MR JAMES MATTHEW HARTLEY

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MR JAMES MATTHEW HARTLEY

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY KEITH ROBINSON

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 AUDITOR'S RESIGNATION

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 26/03/99; CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 ALTER MEM AND ARTS 12/02/97

View Document

11/04/9711 April 1997 S369(4) SHT NOTICE MEET 12/02/97

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: COLCHESTER HOUSE 38-42 PETER STREET MANCHESTER M2 5GP

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/03/9430 March 1994

View Document

30/03/9430 March 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/04/9325 April 1993

View Document

25/04/9325 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/04/918 April 1991

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/04/8715 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8621 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

13/05/8313 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

14/02/5714 February 1957 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
  • CORNER SOFTWARE LTD


  • 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