- Company Overview for BAYZINC LIMITED (02879199)
- Filing history for BAYZINC LIMITED (02879199)
- People for BAYZINC LIMITED (02879199)
- Charges for BAYZINC LIMITED (02879199)
- More for BAYZINC LIMITED (02879199)
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) |
---|---|---|---|
24 Dec 2015 | MR01 | Registration of charge 028791990002, created on 17 December 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD02 | Register inspection address has been changed from 344-354 Grays Inn Road London WC1X 8BP United Kingdom to 116 Goodmayes Road Ilford Essex IG3 9UZ | |
30 Oct 2014 | AD01 | Registered office address changed from , 344-354 Grays Inn Road, London, WC1X 8BP to Oak Tree Medical Centre 273 Green Lane Ilford Essex IG3 9TJ on 30 October 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
13 Dec 2012 | AD02 | Register inspection address has been changed from 97 Judd Street London WC1H 9JF United Kingdom | |
13 Dec 2012 | AD01 | Registered office address changed from , 97 Judd Street, London, WC1H 9JF on 13 December 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Dr Aynkaran Kanagasundrem on 6 December 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Dr Henry Akpabio on 6 December 2009 | |
08 Feb 2010 | AD02 | Register inspection address has been changed | |
09 Jul 2009 | 288b | Appointment terminated director and secretary ann obrien | |
08 Jul 2009 | 288b | Appointment terminated director frederick shaw | |
08 Jul 2009 | 288a | Director appointed dr henry akpabio | |
08 Jul 2009 | 288a | Secretary appointed dr aynkaran kanagasundrem | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2008 | 363a | Return made up to 09/12/08; full list of members |