B-A FINANCIAL LIMITED

05450450
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
01 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
02 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
10 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
16 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
25 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Jul 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 20 Buy now
20 Jun 2017 insolvency Liquidation In Administration Progress Report 14 Buy now
22 Dec 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
11 Jul 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
23 Jun 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
18 Dec 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
12 Jun 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
12 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
16 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
18 Jun 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
12 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
04 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
04 Jul 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
07 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
11 Oct 2012 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
11 Oct 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
27 Sep 2012 officers Change of particulars for director (Mr Martin Robert Hargreaves) 2 Buy now
03 Sep 2012 insolvency Liquidation In Administration Proposals 56 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Jun 2012 officers Termination of appointment of secretary (Deborah Reese) 1 Buy now
03 Apr 2012 officers Termination of appointment of director (Richard Pearson) 1 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2012 officers Termination of appointment of director (Bryan Levine) 1 Buy now
10 Oct 2011 annual-return Annual Return 10 Buy now
10 Oct 2011 officers Change of particulars for director (Mr Colin Darren Sutton) 2 Buy now
10 Oct 2011 officers Change of particulars for director (Martin Robert Hargreaves) 2 Buy now
10 Oct 2011 officers Change of particulars for director (Gavin Rees) 2 Buy now
27 Jul 2011 officers Change of particulars for director (Mr Richard James Pearson) 2 Buy now
12 Jul 2011 address Move Registers To Sail Company 1 Buy now
12 Jul 2011 address Change Sail Address Company 1 Buy now
01 Mar 2011 accounts Annual Accounts 13 Buy now
14 Dec 2010 officers Change of particulars for director (Mr Bryan Levine) 2 Buy now
02 Nov 2010 annual-return Annual Return 18 Buy now
02 Nov 2010 officers Change of particulars for secretary (Miss Deborah Louise Reese) 2 Buy now
02 Mar 2010 accounts Annual Accounts 14 Buy now
16 Jan 2010 annual-return Annual Return 17 Buy now
14 Nov 2009 miscellaneous Miscellaneous 1 Buy now
27 Oct 2009 officers Change of particulars for director (Richard James Pearson) 3 Buy now
10 Oct 2009 accounts Annual Accounts 11 Buy now
20 Sep 2009 officers Director appointed gavin rees 1 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from 27 great george street bristol BS1 5QT 1 Buy now
24 Jul 2009 officers Secretary appointed deborah louise reese 2 Buy now
13 Jul 2009 officers Appointment terminated secretary halliwells secretaries LIMITED 1 Buy now
07 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Apr 2009 officers Appointment terminated director nigel ward 1 Buy now
28 Apr 2009 officers Director appointed bryan levine 2 Buy now
11 Feb 2009 officers Appointment terminated director christopher edge 1 Buy now
19 Nov 2008 officers Director appointed nigel ward 2 Buy now
13 Nov 2008 officers Appointment terminated director nicholas scarrett 1 Buy now
13 Oct 2008 annual-return Return made up to 24/09/08; full list of members 5 Buy now
18 Sep 2008 officers Secretary appointed halliwells secretaries LIMITED 2 Buy now
18 Sep 2008 officers Director appointed frank gorrie 2 Buy now
18 Sep 2008 officers Appointment terminated director richard craven 1 Buy now
18 Sep 2008 officers Appointment terminated director andrew firth 1 Buy now
18 Sep 2008 officers Appointment terminated secretary martin hargreaves 1 Buy now
18 Sep 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/09/2008 1 Buy now
21 Jul 2008 capital Particulars of contract relating to shares 2 Buy now
21 Jul 2008 capital Ad 26/06/08\gbp si 89999@1=89999\gbp ic 1/90000\ 2 Buy now
21 Jul 2008 capital Nc inc already adjusted 26/06/08 1 Buy now
16 Jul 2008 auditors Auditors Resignation Company 1 Buy now
14 Jul 2008 auditors Auditors Resignation Company 1 Buy now
07 Jul 2008 capital Declaration of assistance for shares acquisition 18 Buy now
07 Jul 2008 resolution Resolution 2 Buy now
04 Jul 2008 resolution Resolution 1 Buy now
02 Jul 2008 accounts Annual Accounts 17 Buy now
30 Jun 2008 officers Appointment terminated director peter coleman 1 Buy now
23 Jun 2008 officers Appointment terminated director christopher blakeley 1 Buy now
04 Jun 2008 officers Appointment terminated director michael hughes 1 Buy now
28 Apr 2008 resolution Resolution 1 Buy now
28 Apr 2008 incorporation Memorandum Articles 13 Buy now
24 Apr 2008 resolution Resolution 1 Buy now
10 Apr 2008 officers Director appointed richard james pearson 3 Buy now
10 Apr 2008 officers Director appointed richard james craven 5 Buy now
10 Apr 2008 officers Director appointed andrew charles firth 4 Buy now
10 Apr 2008 officers Director appointed christopher norman edge 4 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 15 Buy now
25 Mar 2008 officers Director appointed mr colin darren sutton 1 Buy now
24 Sep 2007 annual-return Return made up to 24/09/07; full list of members 3 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
30 Jul 2007 incorporation Memorandum Articles 13 Buy now
24 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
28 Apr 2007 accounts Annual Accounts 7 Buy now
18 Apr 2007 officers Director's particulars changed 2 Buy now
22 Nov 2006 officers Director's particulars changed 1 Buy now
24 May 2006 capital Ad 22/06/05--------- £ si 1@1 2 Buy now
17 May 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
17 May 2006 address Location of debenture register 1 Buy now
17 May 2006 address Location of register of members 1 Buy now