BAYTHOON ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / YASMINE BAYTHOON / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AL MOUNAM BAYTHOON / 23/06/2011

View Document

27/04/1127 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 10 LORNA ROAD, CHEADLE HULME CHEADLE STOCKPORT CHESHIRE SK8 5BJ

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / AL BAYTHOON / 22/04/2008

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / YASMINE BAYTHOON / 22/04/2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 10 LORNA ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5BJ

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 DEVIDE & RECLASS SHARES 11/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/06/9725 June 1997 EXEMPTION FROM APPOINTING AUDITORS 10/06/97

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: G OFFICE CHANGED 18/06/90 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

25/01/9025 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

15/03/8915 March 1989 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