BAYTEK SYSTEMS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/137 February 2013 APPLICATION FOR STRIKING-OFF

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

13/08/1213 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR JOHN EDWARD BAILEY

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

16/03/1216 March 2012 ALTER ARTICLES 08/03/2012

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK WALLACE

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 237-DIR INDEM 702-CONT RE PUR OWN SHARES

View Document

21/01/1121 January 2011 SAIL ADDRESS CHANGED FROM: C/O DWF LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER GREATER MANCHESTER M3 3AA

View Document

21/01/1121 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1121 January 2011 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY DWF SECRETARIAL SERVICES LIMITED

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW LEWIS / 21/07/2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWF SECRETARIAL SERVICES LIMITED / 21/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WALLACE / 21/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN LONG

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 SUITE 101 INNOVATION CENTRE, VICTORIA PARK FESTIVAL DRIVE, EBBW VALE SOUTH GLAMORGAN NP23 8XA

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: G OFFICE CHANGED 05/09/06 TITAN HOUSE CARDIFF BAY BUSINESS CENTRE LEWIS ROAD OCEAN PARK CARDIFF CF24 5BS

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

01/09/051 September 2005 � SR 350@1 27/05/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 AUDITORS RESIGNATION RE S394

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: G OFFICE CHANGED 10/09/03 C/O DWF, HARVESTER HOUSE 37 PETER STREET MANCHESTER LANCASHIRE M2 5GB

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 S386 DISP APP AUDS 01/09/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

10/09/0310 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0310 September 2003 � NC 1000/5000 01/09/0

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 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