- Company Overview for BAAN UK LIMITED (02677897)
- Filing history for BAAN UK LIMITED (02677897)
- People for BAAN UK LIMITED (02677897)
- Charges for BAAN UK LIMITED (02677897)
- Insolvency for BAAN UK LIMITED (02677897)
- More for BAAN UK LIMITED (02677897)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2012 | |
04 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | 4.70 | Declaration of solvency | |
21 Feb 2012 | TM01 | Termination of appointment of George Czasznicki as a director on 20 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of George Bisnought as a director on 20 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Jochen Berthold Kasper as a director on 20 February 2012 | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
13 Feb 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-13
|
|
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
25 Jun 2009 | AA | Accounts made up to 31 May 2009 | |
04 Apr 2009 | AA | Accounts made up to 31 May 2008 | |
04 Mar 2009 | 288a | Director appointed mr andrew oldroyd | |
06 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
05 Feb 2009 | 353 | Location of register of members | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG | |
05 Feb 2009 | 190 | Location of debenture register | |
05 Feb 2009 | 288c | Director's Change of Particulars / jochen kasper / 03/02/2009 / Post Code was: 66740, now: | |
03 Feb 2009 | 288c | Director's Change of Particulars / jochen kasper / 03/02/2009 / HouseName/Number was: , now: 8; Street was: augustinerstrasse 15, now: taubenstrasse | |
22 Apr 2008 | 363a | Return made up to 21/01/08; full list of members | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG |