HADEN-MOORE BUSINESS FORMS LIMITED

Company Documents

DateDescription
18/01/1218 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2011:LIQ. CASE NO.1

View Document

16/01/1216 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2011:LIQ. CASE NO.1

View Document

04/01/124 January 2012 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/02/112 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2010:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

27/08/1027 August 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/109 July 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008099,00008897

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM RICHARDSON GROVES CLEVELAND HOUSE SYDNEY ROAD BATH SOMERSET BA2 6NR

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM UNIT 9 DANIELS INDUSTRIAL ESTATE STROUD GLOS GL5 3TJ

View Document

25/09/0925 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LAMB / 24/09/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED CAROL ALISON LAMB

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE MOORE

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR RONALD HADEN

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD BAILEY

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 SECTION 394

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 � IC 45000/5000 03/01/95 � SR [email protected]=40000

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/12/91

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/09/9123 September 1991 S386 DISP APP AUDS 18/09/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/9030 October 1990 COMPANY NAME CHANGED E.K.L. BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 31/10/90

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: G OFFICE CHANGED 12/09/90 84 TEMPLE STREET TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/09/906 September 1990 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