BAILEY STAINES CONSULTING LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 APPLICATION FOR STRIKING-OFF

View Document

22/04/1322 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM STAINES / 10/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA SUZANNE BAILEY-STAINES / 10/04/2010

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA BAILEY-STAINES / 11/04/2008

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA BAILEY-STAINES / 17/04/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0829 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/04/0710 April 2007 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