William Bache Solicitors Ltd was registered on 23 March 2009. We do not know the number of employees at this business. The companies directors are Bache, William Ernest, Cameron, Jacqueline, Carter, Rachel Jane, Topolski, Clea Rachel, Williams, Melanie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACHE, William Ernest | 23 March 2009 | 12 November 2013 | 1 |
CAMERON, Jacqueline | 23 March 2009 | 07 November 2011 | 1 |
CARTER, Rachel Jane | 23 March 2009 | 01 January 2012 | 1 |
TOPOLSKI, Clea Rachel | 23 March 2009 | 14 July 2010 | 1 |
WILLIAMS, Melanie | 23 March 2009 | 14 July 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 February 2020 | |
LIQ14 - N/A | 27 November 2019 | |
LIQ03 - N/A | 01 October 2019 | |
LIQ03 - N/A | 08 October 2018 | |
LIQ03 - N/A | 06 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2014 | |
TM01 - Termination of appointment of director | 19 December 2013 | |
F10.2 - N/A | 28 August 2013 | |
CH03 - Change of particulars for secretary | 05 August 2013 | |
AD01 - Change of registered office address | 05 August 2013 | |
RESOLUTIONS - N/A | 02 August 2013 | |
4.20 - N/A | 02 August 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 August 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 01 June 2012 | |
CH03 - Change of particulars for secretary | 13 April 2012 | |
AR01 - Annual Return | 23 March 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
TM01 - Termination of appointment of director | 09 November 2011 | |
TM01 - Termination of appointment of director | 08 November 2011 | |
TM01 - Termination of appointment of director | 03 November 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
CH03 - Change of particulars for secretary | 07 July 2011 | |
RESOLUTIONS - N/A | 07 April 2011 | |
RESOLUTIONS - N/A | 07 April 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
CH01 - Change of particulars for director | 02 November 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
AR01 - Annual Return | 21 May 2010 | |
AA01 - Change of accounting reference date | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 02 December 2009 | |
AD01 - Change of registered office address | 20 October 2009 | |
AP04 - Appointment of corporate secretary | 05 October 2009 | |
AD01 - Change of registered office address | 05 October 2009 | |
RESOLUTIONS - N/A | 02 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 September 2009 | |
RESOLUTIONS - N/A | 17 June 2009 | |
MEM/ARTS - N/A | 17 June 2009 | |
NEWINC - New incorporation documents | 23 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 2009 | Outstanding |
N/A |