BIDDLES LIMITED

Company Documents

DateDescription
13/10/1113 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2011

View Document

13/07/1113 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/05/1124 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1123 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2011

View Document

17/08/1017 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2010

View Document

24/02/1024 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2010

View Document

04/02/094 February 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

04/02/094 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2009

View Document

05/01/095 January 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/12/084 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/12/083 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL ALLATT

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 24 ROLLESBY ROAD HARDWICK INDUSTRIAL ESTATE KINGS LYNN PE30 4LS

View Document

19/11/0819 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9411 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/939 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 AUDITOR'S RESIGNATION

View Document

26/06/9226 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/02/925 February 1992

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 £ NC 500000/1000000 04/12/91

View Document

23/12/9123 December 1991 CONV SHARES 04/12/91

View Document

30/07/9130 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

19/12/8919 December 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/03/8913 March 1989 NC INC ALREADY ADJUSTED

View Document

13/03/8913 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/09/889 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

06/04/886 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/02/886 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/08/1919 August 1919 CERTIFICATE OF 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