M.R. BABBAGE LIMITED

Company Documents

DateDescription
12/03/1912 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/12/1812 December 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

01/08/181 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2018:LIQ. CASE NO.1

View Document

20/09/1720 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.1

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 24 WHITE HORSE LANE MALDON ESSEX CM9 5QP

View Document

05/07/165 July 2016 DECLARATION OF SOLVENCY

View Document

05/07/165 July 2016 SPECIAL RESOLUTION TO WIND UP

View Document

05/07/165 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SAIL ADDRESS CHANGED FROM: C/O BANHAM GRAHAM WINDSOR TERRACE 76-80 THORPE ROAD NORWICH NORFOLK NR1 1BA

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JILL NICHOLLS / 31/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL PATRICIA BABBAGE / 31/05/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 NC INC ALREADY ADJUSTED 25/03/97

View Document

08/04/978 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/97

View Document

08/04/978 April 1997 £ NC 7500/17500 25/03/

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/07/9623 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/08/9219 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9219 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92

View Document

19/08/9219 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 06/08/90; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: WEST STATION YARD, SPITAL ROAD, MALDON, ESSEX

View Document

17/05/8817 May 1988 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

11/05/6011 May 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information