BACKANDLAY.COM LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 APPLICATION FOR STRIKING-OFF

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 50 AMSTERDAM ROAD LONDON YARD ISLE OF DOGS LONDON E14 3JB

View Document

27/08/0227 August 2002 REDESIGNATION 20/08/02

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: G OFFICE CHANGED 26/03/02 26 PRINCE GEORGES AVENUE RAYNES PARK LONDON SW20 8BH

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: G OFFICE CHANGED 16/01/02 60 AMSTERDAM ROAD LONDON YARD ISLE OF DOGS LONDON E14 3JB

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: G OFFICE CHANGED 10/01/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 Incorporation

View Document

28/12/0128 December 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


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