ERNEST A.BITTERLING LIMITED

Company Documents

DateDescription
28/09/1128 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1128 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

08/02/118 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2011:LIQ. CASE NO.2

View Document

02/09/102 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2010:LIQ. CASE NO.2

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010:LIQ. CASE NO.2

View Document

18/08/0918 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2009:LIQ. CASE NO.2

View Document

07/08/087 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00006115

View Document

30/07/0830 July 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006115

View Document

27/05/0827 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2008:LIQ. CASE NO.1

View Document

18/10/0718 October 2007 RESULT OF MEETING OF CREDITORS

View Document

24/09/0724 September 2007 STATEMENT OF PROPOSALS

View Document

21/09/0721 September 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

17/09/0717 September 2007 APPOINTMENT OF ADMINISTRATOR

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: PEAT HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

16/07/0716 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: POULTON DRIVE DALESIDE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 4BG

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: G OFFICE CHANGED 06/03/98 RAYMOND BAGGALEY HOLDINGS LTD BELGRAVE ROAD BULWELL NOTTINGHAM NG6 8HG

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/01/98

View Document

11/02/9811 February 1998 ALTER MEM AND ARTS 30/01/98

View Document

11/02/9811 February 1998 NC INC ALREADY ADJUSTED 30/01/98

View Document

10/02/9810 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/06/9324 June 1993

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991

View Document

18/09/9118 September 1991

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/91

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 02/02/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: G OFFICE CHANGED 16/08/89 179-191 GLADSTONE STREET NOTTINGHAM NG7 6HX

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

20/11/8720 November 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: G OFFICE CHANGED 11/02/87 31 CLARENDON ROAD LEEDS LS2 9PE

View Document

11/02/8711 February 1987 DIRECTOR RESIGNED

View Document

11/02/8711 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

04/11/834 November 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/7323 June 1973 ALTER MEM AND ARTS

View Document

19/08/5019 August 1950 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