BAINES DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1026 July 2010 APPLICATION FOR STRIKING-OFF

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY PENNY GUEST

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR NEIL DAVID BAINES

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY PENNY GUEST

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR PENNY GUEST

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENNY GUEST / 14/06/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MISS PENNY GUEST

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BAINES

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: GISTERED OFFICE CHANGED ON 22/10/2008 FROM 186 LONDON ROAD LEICESTER LE2 1ND UNITED KINGDOM

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: GISTERED OFFICE CHANGED ON 01/09/2008 FROM 9 STOUGHTON CLOSE OADBY LEICESTER LEICESTERSHIRE LE2 4DT

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PENNY GUEST / 09/11/2005

View Document

06/03/086 March 2008 NC INC ALREADY ADJUSTED 28/03/07

View Document

06/03/086 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/086 March 2008 GBP NC 1000/5000 28/03/2007

View Document

06/03/086 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 REARSBY BUSINESS PARK BADDESBY LANE REARSBY LEICESTERSHIRE LE7 4YH

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 Incorporation

View Document

14/06/0514 June 2005 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