BAYCROSS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/09/1127 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2011

View Document

27/09/1127 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM ST ANDREWS HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ

View Document

16/08/1116 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2010:AMENDING FORM

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2010

View Document

19/02/1019 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2010

View Document

04/02/104 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/104 February 2010 INSOLVENCY:FORM 4.33

View Document

04/02/104 February 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/10/0919 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2009

View Document

16/03/0916 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2009

View Document

30/09/0830 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2008

View Document

07/03/087 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2007

View Document

07/03/087 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2008

View Document

07/03/087 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2008

View Document

15/10/0715 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/05/078 May 2007 S/S CERT;-RELEASE OF LIQUIDATOR

View Document

07/03/077 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/10/062 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/03/0610 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: CAROLYN HOUSE 29-31 GREVILLE STREET LONDON EC1N 8RB

View Document

02/09/052 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/02/0523 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/08/0427 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/03/045 March 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/03/045 March 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/10/031 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

20/08/0220 August 2002 STATEMENT OF AFFAIRS

View Document

20/08/0220 August 2002 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

20/08/0220 August 2002 APPOINTMENT OF LIQUIDATOR

View Document

20/08/0220 August 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/04/0229 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

19/06/0019 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

23/05/0023 May 2000 ADOPT MEMORANDUM 17/05/00

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0012 April 2000 Incorporation

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