BAIRD & STEVENSON LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

07/02/187 February 2018 ORDER OF COURT - RESTORATION

View Document

23/07/0823 July 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/0816 April 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/0828 February 2008 APPLICATION FOR STRIKING-OFF

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED
POZAMENT LIMITED
CERTIFICATE ISSUED ON 21/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
TUNSTEAD HOUSE
TUNSTEAD
BUXTON
DERBYSHIRE SK17 8TG

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 EXEMPTION FROM APPOINTING AUDITORS 28/10/00

View Document

22/12/0022 December 2000 S252 DISP LAYING ACC 28/10/00

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/12/0022 December 2000 S366A DISP HOLDING AGM 28/10/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ADOPTARTICLES30/12/99

View Document

22/09/9922 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM:
BURMA DRIVE
MARFLEET
HULL
HU9 5SG

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM:
19 BROAD GROUND ROAD
LAKESIDE
REDDITCH
WORCESTERSHIRE B98 8YP

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 21/12/95; CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/11/957 November 1995 ALLOTT EQUITY SECURITIE 23/10/95

View Document

07/11/957 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM:
SWAINS PARK INDUSTRIAL ESTATE
OVERSEAL
SWADLINCOTE
DERBYSHIRE, DE12 6JT

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 AUDITOR'S RESIGNATION

View Document

30/10/9530 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/9322 March 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/03/93

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/03/9015 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/9015 March 1990 ALTER MEM AND ARTS 22/02/90

View Document

15/03/9015 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM:
QUEEN STREET
WOODLESFORD
LEEDS
WEST YORKSHIRE LS26 8AL

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 AUDITOR'S RESIGNATION

View Document

23/11/8923 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 NEW SECRETARY APPOINTED

View Document

16/08/8716 August 1987 REGISTERED OFFICE CHANGED ON 16/08/87 FROM:
BOWCLIFF HALL
BRAMHAM
WETHERBY LS23 6LB

View Document

29/06/8729 June 1987 ADOPT MEM AND ARTS 150587

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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