DAVE BATER CYCLES LIMITED

Company Documents

DateDescription
02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/09/1328 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / METCALFES SECRETARIAL LTD / 02/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 DIRECTOR'S PARTICULARS JULIAN BARTLETT

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ALTER MEM AND ARTS 07/11/07 SEC 155-158 07/11/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 6 THE WILLOW CENTRE DOWNEND BRISTOL SOUTH GLOUCESTERSHIRE BS16 5UJ

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/07/01

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL AVON BS35 2BS

View Document

23/04/0123 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9911 August 1999 COMPANY NAME CHANGED SOLTEX TRADING LIMITED CERTIFICATE ISSUED ON 12/08/99; RESOLUTION PASSED ON 05/08/99

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/07/9919 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information