BALS ELECTRICAL ENGINEERING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/03/186 March 2018 ORDER OF COURT - RESTORATION

View Document

24/08/1124 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1124 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2011

View Document

24/05/1124 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2011

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2010

View Document

10/02/1010 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2010

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
ST JAMES'S HOUSE
28 PARK PLACE
LEEDS
LS1 2SP

View Document

22/07/0922 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2009

View Document

04/02/094 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2009

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/07/0825 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2008

View Document

04/02/084 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/07/0717 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/01/0715 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/07/0610 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/0618 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DECLARATION OF SOLVENCY

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM:
THE ARENA
DOWNSHIRE WAY
BRACKNELL
BERKSHIRE RG12 1PU

View Document

17/01/0517 January 2005 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/0517 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

11/12/0311 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 S366A DISP HOLDING AGM 12/07/02

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM:
JUBILEE INDUSTRIAL ESTATE
ASHINGTON
NORTHUMBERLAND
NE63 8UG

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/015 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/015 December 2001 AUDITOR'S RESIGNATION

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0023 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

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

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 ADOPT MEM AND ARTS 15/04/94

View Document

18/03/9418 March 1994 EXEMPTION FROM APPOINTING AUDITORS 31/01/94

View Document

18/03/9418 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9330 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 SECRETARY RESIGNED

View Document

23/08/9323 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/934 March 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

15/02/9315 February 1993 ￯﾿ᄑ NC 100/10090
03/02/93

View Document

15/02/9315 February 1993 SUB-DIV OF SHARES 03/02/93

View Document

15/02/9315 February 1993 S-DIV
03/02/93

View Document

07/12/927 December 1992 COMPANY NAME CHANGED
SUNAHEAD LIMITED
CERTIFICATE ISSUED ON 08/12/92

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/11/923 November 1992 NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM:
ALLIANCE HOUSE
HOOD STREET
NEWCASTLE UPON TYNE
NE1 6LJ

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM:
1D PRINCES BUILDING
7 QUEEN STREET
NEWCASTLE UPON TYNE
NE1 3XL

View Document

03/08/923 August 1992 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