Bayfields LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 30, 1997)
- 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
|
PROTECTUS MORTGAGE SHIELD LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC157061 |
Record last updated | Friday, April 3, 2015 10:53:14 AM UTC |
Official Address | 141 Bothwell Street Glasgow G27eq Anderston/City There are 787 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G27EQ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 10, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Apr 10, 2012 | Notice of move from administration to dissolution |  |
Registry | Mar 21, 2012 | Administrator's progress report |  |
Registry | Nov 10, 2011 | Notice of deemed approval of proposals |  |
Registry | Oct 18, 2011 | Notice of statement of affairs/2.13b |  |
Registry | Oct 18, 2011 | Statement of administrator's proposals |  |
Registry | Sep 8, 2011 | Change of registered office address |  |
Registry | Sep 5, 2011 | Notice of administrator's appointment |  |
Registry | Jun 26, 2011 | Annual return |  |
Registry | Jun 26, 2011 | Change of registered office address |  |
Financials | Feb 9, 2011 | Annual accounts |  |
Registry | Sep 1, 2010 | Particulars of a charge created by a company registered in scotland |  |
Registry | Apr 26, 2010 | Annual return |  |
Registry | Apr 26, 2010 | Change of particulars for director |  |
Financials | Jan 27, 2010 | Annual accounts |  |
Registry | Jun 14, 2009 | Annual return |  |
Registry | Jun 14, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 27, 2009 | Company name change |  |
Registry | Jan 26, 2009 | Change of name certificate |  |
Registry | Nov 25, 2008 | Annual return |  |
Financials | Nov 14, 2008 | Annual accounts |  |
Registry | Nov 14, 2008 | Resignation of a director |  |
Registry | Oct 10, 2008 | Resignation of one Architect and one Director (a man) |  |
Registry | Sep 11, 2008 | Particulars of mortgage/charge |  |
Registry | Sep 5, 2008 | Particulars of mortgage/charge 14157... |  |
Registry | Jul 18, 2008 | Particulars of mortgage/charge |  |
Registry | Jul 2, 2008 | Particulars of mortgage/charge 14157... |  |
Registry | Jun 6, 2008 | Appointment of a man as Secretary |  |
Registry | Jun 6, 2008 | Resignation of a secretary |  |
Registry | Jun 4, 2008 | Appointment of a man as Secretary and Director |  |
Registry | May 21, 2008 | Appointment of a man as Director |  |
Registry | May 20, 2008 | Appointment of a man as Architect and Director |  |
Financials | May 11, 2007 | Annual accounts |  |
Registry | Apr 25, 2007 | Annual return |  |
Financials | Mar 1, 2007 | Annual accounts |  |
Registry | Apr 5, 2006 | Annual return |  |
Financials | Dec 28, 2005 | Annual accounts |  |
Registry | Jun 8, 2005 | Appointment of a secretary |  |
Registry | Jun 8, 2005 | Annual return |  |
Registry | Jun 8, 2005 | Resignation of a secretary |  |
Registry | Jun 1, 2005 | Appointment of a man as Accountant and Secretary |  |
Registry | Jul 31, 2004 | Resignation of one Secretary (a man) and one Clerk |  |
Financials | Jun 12, 2004 | Annual accounts |  |
Registry | Mar 22, 2004 | Particulars of mortgage/charge |  |
Financials | Jan 31, 2004 | Annual accounts |  |
Registry | Mar 25, 2003 | Annual return |  |
Registry | Nov 12, 2002 | Annual return 14157... |  |
Registry | Oct 23, 2002 | Change in situation or address of registered office |  |
Registry | Oct 23, 2002 | Appointment of a secretary |  |
Financials | Jul 4, 2002 | Annual accounts |  |
Financials | Jan 30, 2002 | Annual accounts 14157... |  |
Registry | Jul 12, 2001 | Annual return |  |
Registry | Mar 31, 2001 | Appointment of a man as Secretary and Clerk |  |
Financials | Mar 15, 2001 | Annual accounts |  |
Registry | Sep 6, 2000 | Annual return |  |
Financials | Jan 31, 2000 | Annual accounts |  |
Registry | Nov 3, 1999 | Annual return |  |
Registry | Jul 4, 1999 | Resignation of a director |  |
Registry | Mar 1, 1999 | Resignation of one Company Director and one Director (a man) |  |
Financials | Jan 28, 1999 | Annual accounts |  |
Registry | May 1, 1998 | Annual return |  |
Financials | Feb 24, 1998 | Annual accounts |  |
Registry | May 30, 1997 | Annual return |  |
Registry | May 20, 1997 | Appointment of a director |  |
Registry | Mar 7, 1997 | Appointment of a man as Director and Company Director |  |
Financials | Jan 30, 1997 | Annual accounts |  |
Registry | Jun 17, 1996 | Annual return |  |
Registry | Jun 29, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 23, 1995 | Director resigned, new director appointed |  |
Registry | Apr 21, 1995 | Director resigned, new director appointed 14157... |  |
Registry | Apr 21, 1995 | Change in situation or address of registered office |  |
Registry | Mar 31, 1995 | Four appointments: 2 companies and 2 men |  |