BAYFIELDS INVESTMENTS LIMITED

Company Documents

DateDescription
23/12/1123 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH ANDERSON

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANDERSON / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDERSON / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MICHAEL ANDERSON

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY GOOCH

View Document

29/08/0929 August 2009 SECRETARY APPOINTED DEBORAH ANDERSON

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/08/096 August 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/08/096 August 2009 SECRETARY APPOINTED GARY GOOCH

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY DEBRA ANDERSON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ANDERSON

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED GARY GOOCH

View Document

23/12/0823 December 2008 DIRECTOR RESIGNED GARY GOOCH

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MICHAEL ANTHONY ANDERSON

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED MICHAEL ANDERSON

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MICHAEL ANTHONY ANDERSON

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/06/0819 June 2008 DIRECTOR RESIGNED MICHAEL ANDERSON

View Document

26/11/0726 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 25 CAMBRIDGE ROAD LOWESTOFT SUFFOLK NR32 1TE

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/052 November 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