BAYRAM & SONS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 APPLICATION FOR STRIKING-OFF

View Document

13/03/1213 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2012:LIQ. CASE NO.1

View Document

13/03/1213 March 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100192,PR100193

View Document

08/03/118 March 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100193,PR100192

View Document

18/01/1118 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY HAKAN BAYRAM

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR HAKAN BAYRAM

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/07/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 434 ST ANNS ROAD HARINGAY LONDON N15 3JH

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/02/06

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 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