BAYVALE LIMITED

SC313574
6 GLOUCESTER SQUARE EDINBURGH EH3 6EB EH3 6EB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2010 accounts Annual Accounts 7 Buy now
23 Jul 2010 accounts Annual Accounts 7 Buy now
08 Jul 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Douglas Burns) 2 Buy now
22 Jun 2009 accounts Annual Accounts 10 Buy now
13 May 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
27 Nov 2008 annual-return Return made up to 18/12/07; full list of members 3 Buy now
28 Aug 2008 accounts Annual Accounts 10 Buy now
23 Jul 2007 accounts Accounting reference date extended from 31/12/07 to 29/02/08 1 Buy now
13 Feb 2007 officers New director appointed 2 Buy now
13 Feb 2007 officers New secretary appointed 2 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: 82 mitchell street glasgow G1 3NA 1 Buy now
02 Feb 2007 resolution Resolution 13 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU 1 Buy now
02 Feb 2007 officers Secretary resigned 1 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
18 Dec 2006 incorporation Incorporation Company 17 Buy now