BAIRD GROUP INVESTMENTS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/10/2330 October 2023 Return of final meeting in a members' voluntary winding up

View Document

15/08/2315 August 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

28/07/2328 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Declaration of solvency

View Document

04/10/224 October 2022 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-10-04

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/09/168 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCHULTZ / 15/06/2016

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINICK ZARCONE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED PAUL SCHULTZ

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ANDREW PETER HEALD

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE WATSON / 04/11/2014

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM MINT HOUSE 77 MANSELL STREET LONDON E1 8AF

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALLAN WEIR / 31/12/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED DOMINICK ZARCONE

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD RUSH

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROUDLOCK

View Document

31/01/1131 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED GRANVILLE BAIRD GROUP INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

29/11/1029 November 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

29/11/1029 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD RUSH / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE WATSON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OLIVER PROUDLOCK / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED BRUCE ALLAN WEIR

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED LEONARD RUSH

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED PETER GEORGE WATSON

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR KEITH HOAD

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 S366A DISP HOLDING AGM 14/06/07

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/009 March 2000 COMPANY NAME CHANGED GRANVILLE GROUP INVESTMENTS LIMI TED CERTIFICATE ISSUED ON 09/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 AUDITOR'S RESIGNATION

View Document

03/02/943 February 1994 RETURN MADE UP TO 09/01/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 09/01/91; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 8-9 LOVAT LANE LONDON EC3R 8DT

View Document

02/02/892 February 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: 27 28 LOVAT LANE LONDON EC3

View Document

08/05/878 May 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

22/05/7922 May 1979 MEMORANDUM OF ASSOCIATION

View Document

12/12/7812 December 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company