BATSON ENVIRONMENT AND LEISURE LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/06/1225 June 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012:LIQ. CASE NO.1

View Document

22/11/1122 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- T A RASHID REPLACES A J SARGEANT 15/06/2010:LIQ. CASE NO.1

View Document

01/11/111 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009164,00009718

View Document

01/11/111 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009718,00009164,00009601

View Document

01/11/111 November 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- J D HEDGER REPLACES T A RACHID 30/09/2011:LIQ. CASE NO.1

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/06/118 June 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2011:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR STEPHEN BATSON

View Document

16/07/1016 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2010:LIQ. CASE NO.1

View Document

16/07/1016 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009164

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BATSON / 02/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAY BATSON / 02/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BATSON / 02/10/2009

View Document

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

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0329 October 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 S80A AUTH TO ALLOT SEC 06/07/03

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: G OFFICE CHANGED 14/11/01 FERNWOOD HOUSE FERNWOOD ROAD NEWCASTLE UPON TYNE NE2 1TJ

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: G OFFICE CHANGED 05/11/01 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/10/014 October 2001 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