BAYLINE SYSTEMS LIMITED

Company Documents

DateDescription
08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

05/02/145 February 2014 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MRS KATHLEEN EDMONDSON

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROY WIDDOWSON

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE WIDDOWSON

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DAVID JACKSON

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY KATHLEEN EDMONDSON

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY APPOINTED MRS MICHELLE WIDDOWSON

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ROY WIDDOWSON

View Document

21/03/1221 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/1022 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PAMELA EDMONDSON / 01/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDMONDSON / 01/01/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 72 ABERGELE ROAD COLWYN BAY CONWY LL29 7PP

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED ROBERT EDMONDSON

View Document

20/08/0920 August 2009 SECRETARY APPOINTED KATHLEEN PAMELA EDMONDSON

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY TINA LEWIS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD FITZPATRICK

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 AGREEMENT 17/09/07

View Document

30/10/0730 October 2007 � IC 100/50 17/09/07 � SR 50@1=50

View Document

22/09/0722 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 76 ABERGELE ROAD COLWYN BAY CLWYD LL29 7PP

View Document

03/03/043 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/06/0330 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 61 FAIRVIEW AVENUE WIENHAM GILLINGHAM KENT ME8 0QP

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 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