BAYCROFT CONSULTING LIMITED

Company Documents

DateDescription
09/02/169 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1516 November 2015 APPLICATION FOR STRIKING-OFF

View Document

05/05/155 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER SCOTT / 01/10/2009

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY'S PARTICULARS MARGARET DOUGLAS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: 8 BAYCROFT STRACHUR ARGYLL PA27 8BY

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS RICHARD SCOTT

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/01/0615 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 S366A DISP HOLDING AGM 21/12/01 S252 DISP LAYING ACC 21/12/01 S386 DISP APP AUDS 21/12/01

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 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