BATTERY DISTRIBUTION GROUP LIMITED

Company Documents

DateDescription
01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB FENIGSHTEIN

View Document

27/03/1427 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/02/147 February 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/01/1424 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
UNIT F2 ANCHOR BROOK BUS.PARK
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8BZ

View Document

10/12/1310 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB FENIGSHTEIN / 20/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY DANIEL / 20/05/2010

View Document

06/08/106 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / URIEL JOSEPH ROSENSHEIN / 20/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DUNLOP / 20/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEVERIDGE RATTERY / 20/05/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 DIRECTOR RESIGNED GARY WOOKEY

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 NC INC ALREADY ADJUSTED 14/07/00

View Document

10/08/0010 August 2000 � NC 72500/92500 14/07/

View Document

06/07/006 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: C/O KANAAR STONE 6-8 JAMES STREET LONDON W1M 5HN

View Document

23/06/9923 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 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