STEVE BADCOCK LIMITED

Company Documents

DateDescription
15/08/0615 August 2006 NOTICE IN RESPECT OF DISSOLUTION

View Document

19/05/0619 May 2006 ADMINISTRATION TO DISSOLUTION

View Document

22/03/0622 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

15/12/0515 December 2005 EXTENSION OF ADMINISTRATION

View Document

21/09/0521 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

09/09/059 September 2005 RESULT OF MEETING OF CREDITORS

View Document

25/08/0525 August 2005 EXTENSION OF ADMINISTRATION

View Document

03/06/053 June 2005 RESULT OF MEETING OF CREDITORS

View Document

27/04/0527 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

07/03/057 March 2005 EXTENSION OF ADMINISTRATION

View Document

02/11/042 November 2004 ADMINISTRATORS PROGRESS REPORT

View Document

18/05/0418 May 2004 STATEMENT OF PROPOSALS

View Document

31/03/0431 March 2004 APPOINTMENT OF ADMINISTRATOR

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM:
3 THE WATERHOUSE
WATERHOUSE STREET
HEMEL HEMPSTEAD
HERTFORDSHIRE HP1 1ES

View Document

14/02/0414 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM:
SILVER FIRS WHEPLEY HILL
NR. CHESHAM
BUCKINGHAMSHIRE HP5 3RL

View Document

07/02/017 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 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