BAF ONE LIMITED

06305394
WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
23 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Apr 2014 resolution Resolution 1 Buy now
20 Feb 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2013 officers Termination of appointment of director (Ian Zant-Boer) 1 Buy now
17 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2013 accounts Annual Accounts 10 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 10 Buy now
25 Jul 2012 annual-return Annual Return 6 Buy now
11 Jan 2012 accounts Annual Accounts 11 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
13 Jul 2011 address Change Sail Address Company With Old Address 1 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
22 Jul 2010 annual-return Annual Return 6 Buy now
13 Jul 2010 address Move Registers To Sail Company 1 Buy now
12 Jul 2010 address Change Sail Address Company 1 Buy now
12 Jan 2010 accounts Annual Accounts 16 Buy now
13 Nov 2009 officers Change of particulars for director (Ian Zant-Boer) 3 Buy now
31 Jul 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
03 Oct 2008 accounts Annual Accounts 13 Buy now
01 Aug 2008 annual-return Return made up to 09/07/08; full list of members 5 Buy now
31 Jul 2008 address Location of register of members 1 Buy now
06 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
26 Sep 2007 accounts Accounting reference date shortened from 31/07/08 to 30/04/08 1 Buy now
06 Aug 2007 address Registered office changed on 06/08/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR 1 Buy now
06 Aug 2007 officers New secretary appointed 2 Buy now
06 Aug 2007 officers New director appointed 3 Buy now
06 Aug 2007 officers New director appointed 3 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
24 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2007 incorporation Incorporation Company 16 Buy now