- Company Overview for BALTRAY NO. 2 LIMITED (05778635)
- Filing history for BALTRAY NO. 2 LIMITED (05778635)
- People for BALTRAY NO. 2 LIMITED (05778635)
- Charges for BALTRAY NO. 2 LIMITED (05778635)
- More for BALTRAY NO. 2 LIMITED (05778635)
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) |
---|---|---|---|
03 May 2012 | AP01 | Appointment of Mr Andrew Mark Smith as a director | |
03 May 2012 | TM01 | Termination of appointment of Patrick Garner as a director | |
14 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
21 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
30 Dec 2010 | AP03 | Appointment of Mr Andrew Mark Smith as a secretary | |
29 Dec 2010 | TM02 | Termination of appointment of David Richardson as a secretary | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
29 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
03 Jun 2009 | 363a | Return made up to 12/04/09; full list of members | |
16 Dec 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
06 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 May 2008 | 363a | Return made up to 12/04/08; full list of members | |
14 May 2008 | 288a | Secretary appointed mr david matthew richardson | |
14 May 2008 | 288b | Appointment terminated secretary nigel wolfin | |
28 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
03 May 2007 | 363a | Return made up to 12/04/07; full list of members | |
14 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Sep 2006 | 395 | Particulars of mortgage/charge | |
29 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2006 | CERTNM | Company name changed de facto 1364 LIMITED\certificate issued on 12/06/06 | |
31 May 2006 | 288b | Secretary resigned;director resigned | |
31 May 2006 | 288b | Director resigned |