BAGUETTE EXPRESS PROPERTIES LIMITED

Company Documents

DateDescription
09/01/159 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1421 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/05/1423 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
7-11 MELVILLE STREET
EDINBURGH
MIDLOTHIAN
EH3 7PE
UNITED KINGDOM

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER STENHOUSE / 21/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STENHOUSE / 21/11/2012

View Document

08/06/128 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

08/06/128 June 2012 SAIL ADDRESS CREATED

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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