BAFF WINDINGS LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1129 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CARON CALDWELL / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BETTS / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON CALDWELL / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: BRYNDON HOUSE 5-7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY APPOINTED CARON CALDWELL

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY RESIGNED KIRSTY ALDRED

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS KIRSTY ALDRED

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 3 CHAPEL STREET REDRUTH CORNWALL TR15 2BY

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 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