B.LA 123 REALISATIONS LIMITED

Company Documents

DateDescription
22/06/1122 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2011:LIQ. CASE NO.2

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2010:LIQ. CASE NO.2

View Document

29/06/1029 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2010:LIQ. CASE NO.2

View Document

08/06/098 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009237,00008777

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY RESIGNED JASWANT JOSHI

View Document

08/12/088 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2008:LIQ. CASE NO.1

View Document

30/07/0830 July 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

07/07/087 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/07/087 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/06/089 June 2008 DIRECTOR RESIGNED NICHOLAS BATEMAN

View Document

09/06/089 June 2008 DIRECTOR RESIGNED HUGH DRAPER

View Document

04/06/084 June 2008 COMPANY NAME CHANGED BATEMAN'S LABORATORIES LIMITED CERTIFICATE ISSUED ON 09/06/08

View Document

12/05/0812 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009237,00008777

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: CATTESHALL LANE GODALMING SURREY GU7 1LD

View Document

28/03/0828 March 2008 DIRECTOR'S PARTICULARS NICHOLAS BATEMAN

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: CATTESHALL LANE GODALMING GU7 1LD

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/954 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994

View Document

04/11/934 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 S386 DISP APP AUDS 06/04/93

View Document

16/04/9316 April 1993 S366A DISP HOLDING AGM 06/04/93

View Document

16/04/9316 April 1993 S252 DISP LAYING ACC 06/04/93

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/09/9125 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991

View Document

05/02/915 February 1991

View Document

05/02/915 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

01/02/881 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

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