E. BITTNER LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

26/11/2126 November 2021 Application to strike the company off the register

View Document

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

06/11/206 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 001301290008

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

04/04/204 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 1.00

View Document

19/12/1919 December 2019 REDUCE ISSUED CAPITAL 12/12/2019

View Document

19/12/1919 December 2019 STATEMENT BY DIRECTORS

View Document

19/12/1919 December 2019 SOLVENCY STATEMENT DATED 12/12/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 21/06/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 14/03/2019

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 583 MOSELEY ROAD BIRMINGHAM WEST MIDLANDS B12 9BG

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / UNITED OPTICAL INDUSTRIES LIMITED / 01/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 743-REG DEB REG PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE FLEMING

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVE FLEMING / 07/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 07/05/2018

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSEND

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED STEVE FLEMING

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR ARRAN PETER FEWKES

View Document

20/06/1620 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYLER

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/06/1515 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

03/07/133 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART JONES

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY STUART JONES

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

24/06/1124 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/06/119 June 2011 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

28/06/1028 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 1 MANCHESTER ROAD HEATON NORRIS STOCKPORT CHESHIRE SK4 1TX

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/06/0028 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ADOPT MEM AND ARTS 04/08/95

View Document

18/04/9618 April 1996 FINANCIAL ASSISTANCE 04/08/95

View Document

12/04/9612 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/959 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 AUDITOR'S RESIGNATION

View Document

09/08/959 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/946 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 AUDITOR'S RESIGNATION

View Document

03/02/943 February 1994 SECRETARY RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/09/9120 September 1991 AUDITOR'S RESIGNATION

View Document

08/09/918 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/12/881 December 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/04/8724 April 1987 AUTH PURCHASE SHARES NOT CAP

View Document

02/12/862 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/11/867 November 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

16/07/1316 July 1913 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