BAILEY P AND C LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1430 October 2014 APPLICATION FOR STRIKING-OFF

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 COMPANY NAME CHANGED IMPERIAL PRODUCTS LIMITED
CERTIFICATE ISSUED ON 12/08/13

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED TERESA SARAH BAILEY

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 COMPANY NAME CHANGED HOW 2 SERIES LIMITED
CERTIFICATE ISSUED ON 01/06/11

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY TERESA LYSAGHT

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

22/01/0922 January 2009 SECRETARY APPOINTED TERESA SARAH LYSAGHT

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY COLIN BAILEY

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN COX

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN LARCHER

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 S252 DISP LAYING ACC 13/03/2008

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
STERLING HOUSE, 27 HATCHLANDS
ROAD, REDHILL
SURREY
RH1 6RW

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 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