Badger International Ltd was registered on 12 May 2000, it's status at Companies House is "Dissolved". This business has 4 directors listed as Allen, David Edwin, Allen, Paul Michael, Allen, Pauline Linda, Pinder, James Anthony in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, David Edwin | 13 January 2006 | - | 1 |
ALLEN, Paul Michael | 21 October 2004 | - | 1 |
PINDER, James Anthony | 12 May 2000 | 16 May 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Pauline Linda | 18 February 2003 | 21 March 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 03 October 2011 | |
TM02 - Termination of appointment of secretary | 07 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 30 September 2009 | |
4.68 - Liquidator's statement of receipts and payments | 31 March 2009 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
4.20 - N/A | 19 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2007 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
AA - Annual Accounts | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
363a - Annual Return | 16 June 2006 | |
CERTNM - Change of name certificate | 02 June 2006 | |
CERTNM - Change of name certificate | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
395 - Particulars of a mortgage or charge | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
AA - Annual Accounts | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 17 June 2005 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 24 December 2003 | |
288b - Notice of resignation of directors or secretaries | 13 December 2003 | |
363s - Annual Return | 16 August 2003 | |
AA - Annual Accounts | 16 May 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 November 2002 | |
RESOLUTIONS - N/A | 29 October 2002 | |
RESOLUTIONS - N/A | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2002 | |
363s - Annual Return | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
AA - Annual Accounts | 26 September 2001 | |
363s - Annual Return | 30 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
MEM/ARTS - N/A | 30 January 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
CERTNM - Change of name certificate | 11 December 2000 | |
395 - Particulars of a mortgage or charge | 08 November 2000 | |
287 - Change in situation or address of Registered Office | 05 September 2000 | |
225 - Change of Accounting Reference Date | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
287 - Change in situation or address of Registered Office | 26 May 2000 | |
NEWINC - New incorporation documents | 12 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 26 January 2006 | Outstanding |
N/A |
Assignment of life policy | 24 October 2002 | Outstanding |
N/A |
Debenture | 27 October 2000 | Outstanding |
N/A |