- Company Overview for B.A. CLOTHING (UK) LIMITED (06428665)
- Filing history for B.A. CLOTHING (UK) LIMITED (06428665)
- People for B.A. CLOTHING (UK) LIMITED (06428665)
- Charges for B.A. CLOTHING (UK) LIMITED (06428665)
- Insolvency for B.A. CLOTHING (UK) LIMITED (06428665)
- More for B.A. CLOTHING (UK) LIMITED (06428665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2010 | |
30 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2010 | |
26 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from newgate house 431 london road croydon surrey cro 3PF | |
27 Jan 2009 | 288b | Appointment terminated director michael lewis | |
18 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
20 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2008 | 288b | Appointment terminated secretary kulwant gill | |
12 Aug 2008 | 288a | Secretary appointed candy hammer | |
26 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2007 | 88(2)R | Ad 15/11/07--------- £ si 98@1=98 £ ic 2/100 | |
26 Nov 2007 | 288a | New secretary appointed | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 353 | Location of register of members | |
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: newgate house, 431 london road croydon surrey CR0 3PF | |
20 Nov 2007 | 288b | Director resigned | |
20 Nov 2007 | 288b | Secretary resigned | |
15 Nov 2007 | NEWINC | Incorporation |