BAYSIDE BUILDING SOLUTIONS LTD

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 PREVEXT FROM 28/02/2013 TO 27/08/2013

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 APPLICATION FOR STRIKING-OFF

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBSON BELL / 12/11/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM SUITE 4, PARSONS HOUSE, PARSONS ROAD, WASHINGTON TYNE & WEAR NE37 1EZ

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED SIMON ROBSON BELL

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED BAYSIDE HOMES LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1229 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

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

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FINLAY / 21/02/2011

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE FINLAY / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY / 01/10/2009

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED DAVID FINLAY

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MELANIE FINLAY

View Document

21/02/0821 February 2008 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