KEVIN BATEMAN

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1118 July 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE BATEMAN / 09/08/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE NEWNES / 09/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 17 STRINE CLOSE, WELLINGTON TELFORD SHROPSHIRE TF1 3LR

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 30 HAYES ROAD ARLESTON TELFORD SHROPSHIRE TF1 2JJ

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

09/08/029 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/029 August 2002 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