- Company Overview for AN & EA BAYNES LIMITED (04223194)
- Filing history for AN & EA BAYNES LIMITED (04223194)
- People for AN & EA BAYNES LIMITED (04223194)
- Charges for AN & EA BAYNES LIMITED (04223194)
- Insolvency for AN & EA BAYNES LIMITED (04223194)
- More for AN & EA BAYNES LIMITED (04223194)
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) |
---|---|---|---|
23 Apr 2004 | 225 | Accounting reference date shortened from 31/05/04 to 31/03/04 | |
09 Mar 2004 | 395 | Particulars of mortgage/charge | |
25 Feb 2004 | 88(2)R | Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 | |
25 Feb 2004 | 288a | New director appointed | |
25 Feb 2004 | 288a | New secretary appointed;new director appointed | |
19 Feb 2004 | 288b | Director resigned | |
19 Feb 2004 | 288b | Secretary resigned | |
16 Feb 2004 | CERTNM | Company name changed acemex LIMITED\certificate issued on 16/02/04 | |
26 Jan 2004 | 363s | Return made up to 25/05/03; full list of members | |
12 Jan 2004 | 287 | Registered office changed on 12/01/04 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH | |
10 Jan 2004 | AA | Accounts for a dormant company made up to 31 May 2003 | |
03 Sep 2002 | AA | Total exemption small company accounts made up to 31 May 2002 | |
10 Aug 2002 | 363s | Return made up to 25/05/02; full list of members | |
27 Jun 2001 | 288b | Director resigned | |
27 Jun 2001 | 288b | Secretary resigned | |
27 Jun 2001 | 287 | Registered office changed on 27/06/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX | |
27 Jun 2001 | 288a | New secretary appointed | |
27 Jun 2001 | 288a | New director appointed | |
25 May 2001 | NEWINC | Incorporation |