BAILEY CONSULTING LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/149 October 2014 APPLICATION FOR STRIKING-OFF

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SAIL ADDRESS CREATED

View Document

19/08/1419 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BAILEY / 04/07/2013

View Document

25/07/1325 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAILEY / 04/07/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAILEY / 04/07/2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, 6 STANHOPE GATE, STANHOPE ROAD, CAMBERLEY, SURREY, GU15 3DW

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAILEY / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BAILEY / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAILEY / 01/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM, 9 CROSSWAYS, LONDON ROAD, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0PL

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM:
2 CROSSWAYS, LONDON ROAD SUNNINGHILL, ASCOT, BERKSHIRE SL5 0PL

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM:
9 CROSSWAYS, LONDON ROAD SUNNINGHILL, ASCOT, BERKSHIRE SL5 0PL

View Document

11/08/0311 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0311 August 2003 DIV
11/07/03

View Document

11/08/0311 August 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM:
312B HIGH STREET
ORPINGTON
BR6 0NG

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED
JOHN BAILEY PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 28/07/03

View Document

11/07/0311 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