BATY COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET NOWACKI-BATY

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
ANGEL HOUSE 7 HIGH STREET
MARLBOROUGH
WILTSHIRE
SN8 1AA

View Document

20/07/1120 July 2011 SAIL ADDRESS CHANGED FROM:
ANGEL HOUSE 7 HIGH STREET
MARLBOROUGH
WILTSHIRE
SN8 1AA
UNITED KINGDOM

View Document

20/07/1120 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

14/07/1014 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH ALAN BATY / 07/10/2009

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BATY / 15/01/2009

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET NOWACKI-BATY / 15/01/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
BANK HOUSE
2-4 WOOD STREET
SWINDON
WILTSHIRE
SN1 4AB

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 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