BAIRDTEX LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14

View Document

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED JOANNE CLARE BENNETT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

14/11/1314 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MRS AMANDA CLAIRE FOGG

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WATT

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MS TERESA TIDEMAN

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MS SARAH MORRIS

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

01/11/121 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 CURRSHO FROM 30/04/2013 TO 31/01/2013

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/11/118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY JENNY WARBURTON

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MR PHILIP GRAHAM WATT

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MRS JENNY WARBURTON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD

View Document

16/11/1016 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09

View Document

03/12/093 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLEN / 14/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEARD / 22/10/2009

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR DAPHNE CASH

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY DAPHNE CASH

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM:
73-95 LAWRENCE ROAD
LONDON
N15 4EP

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/04

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM:
2 CAVENDISH SQUARE
LONDON
W1M 0BF

View Document

05/06/025 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 EXEMPTION FROM APPOINTING AUDITORS 08/10/99

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM:
79 MOUNT STREET
LONDON
W1Y 5HJ

View Document

12/08/9812 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM:
TRAWDEN
COLNE
LANCS
BB8 8RP

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

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

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 COMPANY NAME CHANGED
VERBER BAIRDTEX LIMITED
CERTIFICATE ISSUED ON 27/01/92

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM:
VERBERHOUSE
FAIRFIELD STREET
MANCHESTER
M12 6FP

View Document

27/05/8727 May 1987 COMPANY NAME CHANGED
WILFRED VERBER LIMITED
CERTIFICATE ISSUED ON 28/05/87

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 DIRECTOR RESIGNED

View Document

28/08/8228 August 1982 ANNUAL RETURN MADE UP TO 08/04/82

View Document

11/08/7911 August 1979 ALTER MEM AND ARTS

View Document

06/01/696 January 1969 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