BAYTREE CONSULTING LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 APPLICATION FOR STRIKING-OFF

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED LARA GALANTE

View Document

13/01/0913 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 GBP NC 100/1000 05/12/08

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GALANTE / 19/12/2007

View Document

21/03/0821 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE FRANCIS / 19/12/2007

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: G OFFICE CHANGED 16/03/07 12 EUSTON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 4LR

View Document

01/02/071 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: G OFFICE CHANGED 24/01/00 158A THE PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4AE

View Document

02/02/992 February 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 S386 DISP APP AUDS 12/12/96

View Document

20/01/9720 January 1997 S252 DISP LAYING ACC 12/12/96

View Document

20/01/9720 January 1997 S366A DISP HOLDING AGM 12/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 Incorporation

View Document

19/12/9519 December 1995 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