C.G.I.S. BAYHAM NO. 2 LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043308700004

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/138 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED
AD (BAYHAM STREET) NOMINEE NO. 2
LIMITED
CERTIFICATE ISSUED ON 18/03/03

View Document

10/03/0310 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM:
LACON HOUSE THEOBALDS ROAD
LONDON
WC1X 8RW

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0328 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

21/12/0121 December 2001 COMPANY NAME CHANGED
SHELFCO (NO. 2610) LIMITED
CERTIFICATE ISSUED ON 21/12/01

View Document

29/11/0129 November 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
Recently Viewed
  • A & D FRAMES LTD


  • 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