BAU-SOLUTION LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELMUT REITER

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 389 NETHER STREET FINCHLEY LONDON N3 1JN

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 94 NEW BOND STREET LONDON W1S 1SJ

View Document

11/11/0811 November 2008 FIRST GAZETTE

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 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