BAY PRINT COPY SHOPS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

23/07/1323 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

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

View Accounts

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

23/12/1123 December 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

23/12/1123 December 2011 SAIL ADDRESS CHANGED FROM:
GRAFTON LODGE 15 GRAFTON ROAD
WORTHING
WEST SUSSEX
BN11 1QR
UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM
GRAFTON LODGE 15 GRAFTON ROAD
WORTHING
WEST SUSSEX
BN11 1QR

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA FILLER

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 3 June 2009 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
15 GRAFTON ROAD
WORTHING
WEST SUSSEX
BN11 1QR

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
UNIT K, RIVERSIDE IND. ESTATE BRIDGE ROAD
LITTLEHAMPTON
BN17 5DF
WEST SUSSEX
BN17 5DF
UK

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
55 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TR
UNITED KINGDOM

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
UNIT K RIVERSIDE INDUSTRIAL ESTATE, BRIDGE ROAD
LITTLEHAMPTON
WEST SUSSEX
BN17 5DF
UNITED KINGDOM

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAMELA FULLER / 08/06/2005

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM
55 SEA LANE
RUSTINGTON
WEST SUSSEX
BN16 2RQ

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 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