BAILLIE HOLDINGS LIMITED

04020745
QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
26 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
26 Sep 2012 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
27 Feb 2008 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
19 Feb 2008 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: c/o d p c vernon road stoke on trent staffordshire ST4 2QY 1 Buy now
14 Dec 2007 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
18 Sep 2007 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Sep 2007 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2007 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Sep 2006 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Aug 2006 dissolution Application for striking-off 1 Buy now
07 Aug 2006 auditors Auditors Resignation Company 1 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
12 Oct 2005 annual-return Return made up to 23/06/05; full list of members 2 Buy now
30 Sep 2005 officers New director appointed 2 Buy now
26 Jul 2004 annual-return Return made up to 23/06/04; full list of members 6 Buy now
19 Apr 2004 address Registered office changed on 19/04/04 from: 2A chatham street stoke on trent staffordshire ST1 4NY 1 Buy now
13 Jan 2004 accounts Annual Accounts 7 Buy now
06 Oct 2003 officers Secretary resigned 1 Buy now
06 Oct 2003 officers Secretary resigned 1 Buy now
06 Oct 2003 officers New secretary appointed 2 Buy now
08 Jul 2003 annual-return Return made up to 23/06/03; full list of members 6 Buy now
08 Oct 2002 accounts Annual Accounts 6 Buy now
02 Sep 2002 annual-return Return made up to 23/06/02; full list of members 6 Buy now
14 May 2002 capital Ad 17/04/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
16 Apr 2002 accounts Accounting reference date extended from 30/06/01 to 31/07/01 1 Buy now
31 Aug 2001 annual-return Return made up to 23/06/01; full list of members 5 Buy now
13 Aug 2001 officers Secretary's particulars changed 1 Buy now
31 Jul 2001 officers Secretary's particulars changed 1 Buy now
28 Jan 2001 officers Secretary resigned 1 Buy now
28 Jan 2001 officers New secretary appointed 2 Buy now
05 Sep 2000 address Registered office changed on 05/09/00 from: grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
05 Sep 2000 officers Secretary resigned 1 Buy now
05 Sep 2000 officers Director resigned 1 Buy now
05 Sep 2000 officers New director appointed 2 Buy now
05 Sep 2000 officers New secretary appointed 2 Buy now
21 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2000 incorporation Incorporation Company 29 Buy now