PETER BAYLISS LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/11/9410 November 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

26/10/9426 October 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

18/10/9418 October 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

09/08/949 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM:
NEW GARDEN HOUSE,
78,HATTON GARDEN.
LONDON.
EC1N 8JA

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM:
36 ESSEX STREET
LONDON
WC2R 3AT

View Document

13/02/8913 February 1989 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/11/8620 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 REGISTERED OFFICE CHANGED ON 30/10/86 FROM:
17 SOUTHAMPTON PLACE
LONDON WC1A 2EH

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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