BAGGALEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 APPLICATION FOR STRIKING-OFF

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE BAGGALEY / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT HOWARD BAGGALEY / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: C/O HORWATH BARNETT & TURNER CROMWELL HOUSE 68 WEST GATE MANSFIELD NOTTINGHAMSHIRE NG18 1RR

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 PREVEXT FROM 30/06/2007 TO 31/12/2007

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 1 MELTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5FU

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 � NC 50000/400000 19/06

View Document

28/06/0628 June 2006 NC INC ALREADY ADJUSTED 19/06/06

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: BAUMS LANE MANSFIELD NOTTS NG18 2RA

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/07/9325 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9324 March 1993

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/925 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/925 July 1992

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8914 March 1989 ALTER MEM AND ARTS 060389

View Document

06/03/896 March 1989 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