Download leads from Nexok and grow your business. Find out more

Batique 2000 Limited

Documents

Total Documents24
Total Pages143

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off
19 March 2002First Gazette notice for voluntary strike-off
5 February 2002Application for striking-off
3 January 2002Accounting reference date shortened from 31/05/02 to 31/10/01
3 January 2002Total exemption full accounts made up to 31 October 2001
31 October 2001Director resigned
9 October 2001Total exemption full accounts made up to 31 May 2001
26 April 2001Full accounts made up to 31 May 2000
16 January 2001Return made up to 21/12/00; full list of members
16 January 2001Registered office changed on 16/01/01 from: 2 wells hill radstock bath BA3 3RN
30 December 1999Return made up to 21/12/99; full list of members
19 December 1999Full accounts made up to 31 May 1999
26 February 1999Return made up to 21/12/98; no change of members
24 November 1998Full accounts made up to 31 May 1998
19 February 1998Return made up to 21/12/97; no change of members
27 August 1997Full accounts made up to 31 May 1997
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
20 March 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 1997Accounting reference date extended from 31/12/96 to 31/05/97
15 February 1996Ad 26/01/96--------- £ si 3@1=3 £ ic 2/5
26 January 1996Registered office changed on 26/01/96 from: 788-790 finchley road london NW11 7UR
21 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed