BAYESLINE LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/02/1117 February 2011 PREVEXT FROM 31/05/2010 TO 30/09/2010

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MERRELL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT GEORGE PARISH / 11/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR RESIGNED DAVID EDMOND

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/02/092 February 2009 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SHARE AGREEMENT OTC

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: 27A PEMBRIDGE VILLAS LONDON W11 3FP

View Document

05/01/095 January 2009 SECRETARY APPOINTED FIONA CAMPBELL

View Document

05/01/095 January 2009 SECRETARY RESIGNED KENNETH DUNLOP

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0724 August 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 COMPANY NAME CHANGED TECHNICAL TRADING LIMITED CERTIFICATE ISSUED ON 02/10/06; RESOLUTION PASSED ON 15/09/06

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

23/06/0623 June 2006

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED RACKHILT LIMITED CERTIFICATE ISSUED ON 13/06/06; RESOLUTION PASSED ON 07/06/06

View Document

11/05/0611 May 2006 Incorporation

View Document

11/05/0611 May 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