BAYER CROPSCIENCE HOLDINGS LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/156 August 2015 APPLICATION FOR STRIKING-OFF

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MARK ALISTAIR WILKINSON

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR COLIN ANDREW BARKER

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK WILKINSON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERND NAAF

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DR ALEXANDER MOSCHO

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DR ALEXANDER MOSCHO

View Document

01/05/131 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED UTE BOCKSTEGERS

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE

View Document

03/05/123 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED STEPHEN RICHARD WAITE

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUES DUPUY

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR BERND HARALD NAAF

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/05/104 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: CAMBRIDGE ROAD HAUXTON CAMBRIDGE CB2 5HU

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 S366A DISP HOLDING AGM 09/09/03 S252 DISP LAYING ACC 09/09/03 S386 DISP APP AUDS 09/09/03 S366A DISP HOLDING AGM 09/09/03 S252 DISP LAYING ACC 09/09/03 S386 DISP APP AUDS 09/09/03

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED INTERCEDE 1793 LIMITED CERTIFICATE ISSUED ON 28/08/02; RESOLUTION PASSED ON 27/08/02

View Document

22/04/0222 April 2002 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