BAG-IT-SOLUTIONS LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

13/01/1313 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY JANET DEVENEY

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR IRIS DEVENEY

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR DAVID DEVENEY

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MRS JANET DEVENEY

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID DEVENEY

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MRS IRIS DEVENEY

View Document

30/04/0830 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 10 WEST END CLOSE, HORSFORTH LEEDS WEST YORKSHIRE LS18 5JN

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BAGNALL

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 24 HEADINGLEY MEWS ST JOHNS WALK WAKEFIELD WEST YORKSHIRE WF1 3AB

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: G OFFICE CHANGED 11/02/05 2 SNOW HILL RISE WRENTHORPE WAKEFIELD WEST YORKSHIRE WF1 2UA

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: G OFFICE CHANGED 18/12/03 22 WOODLAND CRESCENT SWILLINGTON LEEDS WEST YORKSHIRE LS26 8DN

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 Incorporation

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information