Baggaley & Jenkins (Holdings) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 5, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

GELLAW 136 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06032297
Record last updated Wednesday, April 22, 2015 10:08:02 PM UTC
Official Address 45 The Poynt Wollaton Street Arboretum
There are 334 companies registered at this street
Locality Arboretum
Region Nottingham, England
Postal Code NG15FW
Sector Holding Companies including Head Offices

Charts

Visits

BAGGALEY & JENKINS (HOLDINGS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-601

Searches

BAGGALEY & JENKINS (HOLDINGS) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-801
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 12, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 12, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 12, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 14, 2010 Change of registered office address Change of registered office address
Registry Jul 1, 2010 Statement of company's affairs Statement of company's affairs
Registry Jul 1, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 1, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Mar 5, 2010 Annual accounts Annual accounts
Registry Jan 6, 2010 Annual return Annual return
Registry Jun 8, 2009 Resignation of a director Resignation of a director
Financials Apr 7, 2009 Annual accounts Annual accounts
Registry Feb 28, 2009 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Dec 22, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Dec 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2007 Annual return Annual return
Registry Dec 5, 2007 Resignation of a director Resignation of a director
Registry Nov 30, 2007 Appointment of a director Appointment of a director
Registry Jul 23, 2007 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Jun 25, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 13, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 13, 2007 Shares agreement Shares agreement
Registry Mar 29, 2007 Appointment of a director Appointment of a director
Registry Mar 29, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 29, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 29, 2007 Resignation of a director Resignation of a director
Registry Mar 29, 2007 Appointment of a director Appointment of a director
Registry Mar 29, 2007 Appointment of a director 6032... Appointment of a director 6032...
Registry Mar 29, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 27, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 20, 2007 Company name change Company name change
Registry Mar 20, 2007 Change of name certificate Change of name certificate
Registry Mar 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Dec 19, 2006 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)