BATCH SCAFFOLDING LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1311 March 2013 APPLICATION FOR STRIKING-OFF

View Document

02/05/122 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 21 THE AVENUE POTTERS BAR HERTS EN6 1EG

View Document

11/05/1111 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/05/1010 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ERNEST BATCHELOR / 01/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: CONDUIT HOUSE CONDUIT LANE HODDESDON EN11 8EP

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/06/03

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 � IC 100000/75000 11/06/01 � SR 25000@1=25000

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/05/973 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/02/9521 February 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994

View Document

07/05/937 May 1993 RETURN MADE UP TO 24/04/93; CHANGE OF MEMBERS

View Document

07/05/937 May 1993

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: CONDUIT HOUSE, CONDUIT LANE, HODDESDON, HERTFORDSHIRE. EN11 8EP

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: AMWELL HOUSE 19 AMWELL STREET HODDESDON HERTS. EN11 8TS

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 24/04/92; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 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