H. Bollmann Manufacturers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 1997)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01960105
Record last updated Saturday, April 25, 2015 10:08:48 PM UTC
Official Address 7 Floor Wettern House 56 Dingwall Road Fairfield
There are 9 companies registered at this street
Locality Fairfieldlondon
Region CroydonLondon, England
Postal Code CR00XH
Sector Other computer related activities
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 15, 2007 Dissolved Dissolved
Registry Jan 15, 2007 Liquidator's progress report Liquidator's progress report
Registry Jan 15, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 17, 2006 Liquidator's progress report Liquidator's progress report
Registry May 17, 2006 Liquidator's progress report 1960... Liquidator's progress report 1960...
Registry Nov 14, 2005 Liquidator's progress report Liquidator's progress report
Registry May 17, 2005 Liquidator's progress report 1960... Liquidator's progress report 1960...
Registry Nov 22, 2004 Liquidator's progress report Liquidator's progress report
Registry Sep 23, 2004 Miscellaneous document Miscellaneous document
Registry Sep 14, 2004 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 17, 2004 Liquidator's progress report Liquidator's progress report
Registry Nov 21, 2003 Liquidator's progress report 1960... Liquidator's progress report 1960...
Registry Dec 5, 2002 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 5, 2002 Statement of company's affairs Statement of company's affairs
Registry Dec 5, 2002 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 5, 2002 Notice of appointment of liquidator in a voluntary winding up 1960... Notice of appointment of liquidator in a voluntary winding up 1960...
Registry Nov 27, 2002 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Nov 27, 2002 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Nov 27, 2002 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 19, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 2, 2002 Annual return Annual return
Registry Feb 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1960... Declaration of satisfaction in full or in part of a mortgage or charge 1960...
Registry Feb 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 8, 2002 Annual accounts Annual accounts
Registry Dec 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2001 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Oct 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 23, 2001 Notice of discharge of administration order Notice of discharge of administration order
Registry Jul 23, 2001 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Jul 12, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 2, 2001 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Jun 15, 2001 Notice of discharge of administration order Notice of discharge of administration order
Registry Apr 27, 2001 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Feb 12, 2001 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Feb 12, 2001 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Feb 12, 2001 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Jan 30, 2001 Annual accounts Annual accounts
Registry Oct 13, 2000 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Apr 25, 2000 Administrator's abstract of receipts and payments 1960... Administrator's abstract of receipts and payments 1960...
Registry Mar 27, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 27, 2000 Annual accounts Annual accounts
Registry Dec 2, 1999 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Nov 12, 1999 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 16, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 1999 Particulars of a mortgage or charge 1960... Particulars of a mortgage or charge 1960...
Registry Oct 14, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 14, 1999 Administration order Administration order
Registry Oct 13, 1999 Notice of administration order Notice of administration order
Registry Sep 16, 1999 Resignation of a director Resignation of a director
Registry Sep 6, 1999 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Aug 5, 1999 Annual return Annual return
Registry Aug 5, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 1999 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 18, 1999 Annual accounts Annual accounts
Registry Apr 3, 1999 Change of accounting reference date Change of accounting reference date
Registry Jun 1, 1998 Annual return Annual return
Financials Mar 3, 1998 Annual accounts Annual accounts
Registry Nov 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 30, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 25, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 28, 1997 Annual return Annual return
Registry Mar 26, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 14, 1997 Annual accounts Annual accounts
Registry Jun 28, 1996 Annual return Annual return
Registry Apr 17, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 31, 1996 Annual accounts Annual accounts
Registry Oct 30, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 8, 1995 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Aug 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 25, 1995 Director resigned, new director appointed 1960... Director resigned, new director appointed 1960...
Registry Jul 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1995 Sub division of shares Sub division of shares
Registry Jul 13, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 1995 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jun 23, 1995 Annual return Annual return
Registry Mar 14, 1995 Written elective resolution Written elective resolution
Registry Mar 14, 1995 Written elective resolution 1960... Written elective resolution 1960...
Registry Mar 14, 1995 Written elective resolution Written elective resolution
Registry Mar 14, 1995 Written elective resolution 1960... Written elective resolution 1960...
Registry Mar 11, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 3, 1995 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Dec 18, 1994 Annual accounts Annual accounts
Registry Nov 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 23, 1994 Annual return Annual return
Registry May 10, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 22, 1993 Annual accounts Annual accounts
Registry Jul 30, 1993 Annual return Annual return
Registry Jul 20, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 2, 1993 Two appointments: 2 men Two appointments: 2 men
Financials May 6, 1993 Annual accounts Annual accounts
Registry Mar 19, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 19, 1993 Annual return Annual return
Financials Mar 3, 1993 Annual accounts Annual accounts
Registry Feb 3, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 26, 1993 Director resigned, new director appointed 1960... Director resigned, new director appointed 1960...
Registry Jan 22, 1993 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Oct 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)