PETER BADCOCK (MOTOR SERVICING) LIMITED

Company Documents

DateDescription
10/01/0010 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/10/9918 October 1999 06/09/99 ABSTRACTS AND PAYMENTS

View Document

18/10/9918 October 1999 21/09/99 ABSTRACTS AND PAYMENTS

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 43 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

View Document

29/09/9829 September 1998 06/09/98 ABSTRACTS AND PAYMENTS

View Document

01/10/971 October 1997 06/09/97 ABSTRACTS AND PAYMENTS

View Document

16/09/9616 September 1996 06/09/96 ABSTRACTS AND PAYMENTS

View Document

16/09/9616 September 1996 06/09/95 ABSTRACTS AND PAYMENTS

View Document

03/10/943 October 1994 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/06/9415 June 1994 NOTICE OF ADMINISTRATION ORDER

View Document

15/06/9415 June 1994 ADVANCE NOTICE OF ADMIN ORDER

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: STATION APPROACH THE CUTTINGS HITCHIN HERTS SG4 9UW

View Document

05/06/895 June 1989 DISSOLUTION DISCONTINUED

View Document

07/12/887 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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