H & F BADCOCK (FIBROUS & SOLID PLASTERING) LIMITED

Company Documents

DateDescription
17/04/1317 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2012

View Document

01/11/111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2011

View Document

12/10/1012 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/10/1012 October 2010 STATEMENT OF AFFAIRS/4.19

View Document

12/10/1012 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

28/07/1028 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 21-37 SOUTH STREET DORKING SURREY RH4 2JZ

View Document

23/06/0523 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 30/12/02 ABSTRACTS AND PAYMENTS

View Document

02/01/032 January 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/11/0214 November 2002 13/10/02 ABSTRACTS AND PAYMENTS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/10/0126 October 2001 13/10/01 ABSTRACTS AND PAYMENTS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/01/013 January 2001 13/10/00 ABSTRACTS AND PAYMENTS

View Document

09/06/009 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/12/991 December 1999 13/10/99 ABSTRACTS AND PAYMENTS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 56 DENE STREET DORKING SURREY RH4 2DP

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/12/9816 December 1998 13/10/98 ABSTRACTS AND PAYMENTS

View Document

04/06/984 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/12/973 December 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/12/973 December 1997 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

21/10/9721 October 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/10/9717 October 1997 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

30/09/9730 September 1997 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/07/9718 July 1997 NOTICE OF ADMINISTRATION ORDER

View Document

17/07/9717 July 1997 ADVANCE NOTICE OF ADMIN ORDER

View Document

09/06/979 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/06/922 June 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