BALLAMENAGH LIMITED

03809547
123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 3 Buy now
08 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
19 Aug 2011 annual-return Annual Return 8 Buy now
04 Aug 2011 accounts Annual Accounts 13 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Kilgof Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Tonxab Limited) 1 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
14 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
18 Aug 2010 annual-return Annual Return 6 Buy now
12 Apr 2010 accounts Annual Accounts 10 Buy now
21 Aug 2009 annual-return Return made up to 20/07/09; full list of members 16 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
08 Jun 2009 accounts Annual Accounts 10 Buy now
18 Sep 2008 accounts Annual Accounts 10 Buy now
23 Jul 2008 annual-return Return made up to 20/07/08; full list of members 16 Buy now
10 Jan 2008 annual-return Return made up to 19/07/07; full list of members 10 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 officers New secretary appointed 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
28 Mar 2007 officers New secretary appointed 1 Buy now
27 Mar 2007 accounts Annual Accounts 10 Buy now
26 Mar 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers New director appointed 1 Buy now
08 Aug 2006 annual-return Return made up to 19/07/06; full list of members 16 Buy now
29 Mar 2006 accounts Annual Accounts 10 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 26 elliot avenue padgate warrington WA1 3SD 1 Buy now
05 Sep 2005 capital Ad 24/08/05-26/08/05 £ si 1@1=1 £ ic 39/40 2 Buy now
30 Aug 2005 capital Ad 17/08/05-19/08/05 £ si 2@1=2 £ ic 37/39 2 Buy now
26 Aug 2005 capital Ad 12/08/05-17/08/05 £ si 4@1=4 £ ic 33/37 2 Buy now
09 Aug 2005 annual-return Return made up to 19/07/05; full list of members 15 Buy now
13 May 2005 address Registered office changed on 13/05/05 from: 2 kingsgate house gosling way london SW9 6JX 1 Buy now
20 Apr 2005 accounts Annual Accounts 10 Buy now
22 Sep 2004 incorporation Memorandum Articles 7 Buy now
22 Sep 2004 resolution Resolution 1 Buy now
17 Sep 2004 annual-return Return made up to 19/07/04; full list of members 15 Buy now
04 Aug 2004 accounts Annual Accounts 10 Buy now
12 May 2004 address Registered office changed on 12/05/04 from: 56 newark avenue peterborough PE1 4NS 1 Buy now
12 Feb 2004 address Registered office changed on 12/02/04 from: rangers cottage moneybury hill berkhamsted hertfordshire HP4 1LX 1 Buy now
28 Sep 2003 accounts Annual Accounts 10 Buy now
19 Aug 2003 annual-return Return made up to 19/07/03; full list of members 15 Buy now
18 Nov 2002 incorporation Memorandum Articles 7 Buy now
18 Nov 2002 resolution Resolution 1 Buy now
30 Sep 2002 accounts Annual Accounts 10 Buy now
17 Aug 2002 annual-return Return made up to 19/07/02; full list of members 15 Buy now
28 Sep 2001 accounts Annual Accounts 8 Buy now
30 Jul 2001 annual-return Return made up to 19/07/01; full list of members 11 Buy now
10 Aug 2000 annual-return Return made up to 19/07/00; full list of members 8 Buy now
29 Jun 2000 accounts Annual Accounts 1 Buy now
31 Mar 2000 officers New secretary appointed 2 Buy now
31 Mar 2000 officers New director appointed 2 Buy now
21 Mar 2000 officers Secretary resigned 1 Buy now
21 Mar 2000 officers Director resigned 1 Buy now
13 Mar 2000 address Registered office changed on 13/03/00 from: 2ND floor 37 lombard street london EC3V 9BQ 1 Buy now
27 Aug 1999 accounts Accounting reference date shortened from 31/07/00 to 31/12/99 1 Buy now
19 Jul 1999 incorporation Incorporation Company 12 Buy now