BAYLIS GENERATORS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/198 May 2019 APPLICATION FOR STRIKING-OFF

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / YEE YAN CHAN / 27/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM C/O SGE SECRETARIES LTD EMSTREY HOUSE NORTH SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCGRATH / 27/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CESSATION OF BINATONE INDUSTRIES LIMITED AS A PSC

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY SGE SECRETARIES LIMITED

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 24/02/15 NO CHANGES

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM C/O BROWNE JACOBSON LLP 6 BEVIS MARKS LONDON EC3A 7BA UNITED KINGDOM

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR KANHAIYA LAL SINGH

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR SHRI SINGH

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / YEE YAN CHAN / 07/05/2015

View Document

21/04/1521 April 2015 CORPORATE SECRETARY APPOINTED SGE SECRETARIES LIMITED

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED JOHN JOSEPH MCGRATH

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, SECRETARY CASTLEGATE SECRETARIES LIMITED

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED YEE YAN CHAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 ALTER ARTICLES 06/01/2015

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS

View Document

02/10/142 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR UDAI AWASTHI

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MANISH GUPTA

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR KANHAIYA LAL SINGH

View Document

24/07/1224 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

09/03/129 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MANISH GUPTA

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O C/O BROWNE JACOBSON LLP C N A HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS

View Document

09/03/119 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED SHRI RAJENDRA PRASAD SINGH

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR SANDIP RINDANI

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEVINDER NARANG

View Document

22/03/1022 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEVINDER RAJ NARANG / 24/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR UDAI SHANKER AWASTHI / 24/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDIP BIPINCHANDRA RINDANI / 24/02/2010

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 24/02/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR MADAN BANGA

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM C/O BROWNE JACOBSON LLP ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED SANDIP BIPINCHANDRA RINDANI

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DR UDAI SHANKER AWASTHI

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 2 STONE BUILDINGS LONDON WC2A 3TH

View Document

27/08/0827 August 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

27/08/0827 August 2008 SECRETARY APPOINTED CASTLEGATE SECRETARIES LIMITED

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED DEVINDER RAJ NARANG

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MADAN GOPAL BANGA

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY RUSSEL SHEAR

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK STEAR

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK STEAR / 01/06/2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COURT

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 S366A DISP HOLDING AGM 28/07/00

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/04/0026 April 2000 AUDITOR'S RESIGNATION

View Document

13/03/0013 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: THE HAVEN EEL PIE ISLAND TWICKENHAM MIDDLESEX TW2 6RZ

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/08/968 August 1996 ADOPT MEM AND ARTS 23/07/96

View Document

08/08/968 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/968 August 1996 NC INC ALREADY ADJUSTED 23/07/96

View Document

08/08/968 August 1996 £ NC 200/250 23/07/96

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/06/9520 June 1995 S-DIV 25/05/95

View Document

20/06/9520 June 1995 £ NC 100/200 25/05/95

View Document

08/06/958 June 1995 SUB-DIVIDED 25/05/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 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