BAIGRIE DAVIES LIFESEARCH PLC

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1314 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

11/12/1211 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

11/12/1211 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1211 December 2012 DECLARATION OF SOLVENCY

View Document

13/11/1213 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

26/11/1026 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

08/12/098 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY APPOINTED KEVIN DIPPENAAR

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY DARREN HENSON

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0713 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0713 September 2007 Resolutions

View Document

13/09/0713 September 2007

View Document

13/09/0713 September 2007 Resolutions

View Document

13/09/0713 September 2007 Resolutions

View Document

13/09/0713 September 2007

View Document

13/09/0713 September 2007

View Document

13/09/0713 September 2007

View Document

13/09/0713 September 2007

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

13/09/0713 September 2007 � NC 1000/100000 31/08

View Document

13/09/0713 September 2007 S-DIV 31/08/07

View Document

12/09/0712 September 2007 AUDITORS' STATEMENT

View Document

12/09/0712 September 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/0712 September 2007 AUDITORS' REPORT

View Document

12/09/0712 September 2007 BALANCE SHEET

View Document

12/09/0712 September 2007 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/0712 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 43(3)(E)

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0718 August 2007 RETURN MADE UP TO 11/10/06; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/05/0619 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/06/027 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: G OFFICE CHANGED 12/12/01 HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1GU

View Document

16/11/0116 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED LIFE-SEARCH HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 Incorporation

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