BAYESLINE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/04/123 April 2012 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/12/1120 December 2011 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/12/115 December 2011 | APPLICATION FOR STRIKING-OFF |
29/06/1129 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/02/1117 February 2011 | PREVEXT FROM 31/05/2010 TO 30/09/2010 |
09/02/119 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MERRELL |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT GEORGE PARISH / 11/05/2010 |
14/06/1014 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR RESIGNED DAVID EDMOND |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
02/02/092 February 2009 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | SHARE AGREEMENT OTC |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/09 FROM: 27A PEMBRIDGE VILLAS LONDON W11 3FP |
05/01/095 January 2009 | SECRETARY APPOINTED FIONA CAMPBELL |
05/01/095 January 2009 | SECRETARY RESIGNED KENNETH DUNLOP |
12/10/0712 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/08/0724 August 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | COMPANY NAME CHANGED TECHNICAL TRADING LIMITED CERTIFICATE ISSUED ON 02/10/06; RESOLUTION PASSED ON 15/09/06 |
23/06/0623 June 2006 | NEW DIRECTOR APPOINTED |
23/06/0623 June 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
23/06/0623 June 2006 | |
23/06/0623 June 2006 | DIRECTOR RESIGNED |
23/06/0623 June 2006 | NEW SECRETARY APPOINTED |
13/06/0613 June 2006 | COMPANY NAME CHANGED RACKHILT LIMITED CERTIFICATE ISSUED ON 13/06/06; RESOLUTION PASSED ON 07/06/06 |
11/05/0611 May 2006 | Incorporation |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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