BAF ONE LIMITED

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

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