Bayv Investments LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 10, 2014)shareholder details and share percentages 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
MANDACO 358 LIMITED
BUY AS YOU VIEW GROUP LIMITED
MALACHITE 3 LIMITED
Company type Private Limited Company , Liquidation Company Number 06312708 Record last updated Friday, June 16, 2017 9:05:50 AM UTC Official Address Kingsway Buildings Bridgend Industrial Estate Mid Glamorgan Cf313ry Coychurch Lower Postal Code CF313RY Sector Activities of head offices
Visits Document Type Publication date Download link Registry Nov 18, 2016 Appointment of a man as Director and Company Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With Significant Influence Or Control Registry Aug 20, 2014 Registration of a charge / charge code Registry Jul 24, 2014 Annual return Registry Jul 15, 2014 Return of allotment of shares Financials Jul 10, 2014 Annual accounts Registry Sep 24, 2013 Authorised allotment of shares and debentures Registry Sep 24, 2013 Notice of name or other designation of class of shares Registry Aug 6, 2013 Annual return Financials Jul 4, 2013 Annual accounts Financials Nov 27, 2012 Annual accounts 6312... Registry Nov 16, 2012 Return of allotment of shares Registry Nov 14, 2012 Notice of name or other designation of class of shares Registry Nov 14, 2012 Alteration to memorandum and articles Registry Nov 2, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 4, 2012 Annual return Financials Jan 10, 2012 Annual accounts Registry Aug 11, 2011 Annual return Registry Feb 9, 2011 Return of allotment of shares Registry Feb 9, 2011 Notice of particulars of variation of rights attached to shares Registry Feb 9, 2011 Statement of companies objects Registry Dec 2, 2010 Section 175 comp act 06 08 Financials Aug 20, 2010 Annual accounts Registry Jul 30, 2010 Annual return Registry Feb 10, 2010 Change of particulars for secretary Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for director 6312... Financials Jan 9, 2010 Annual accounts Registry Oct 18, 2009 Second notification of strike-off action in london gazette Registry Sep 22, 2009 Annual return Registry Jul 21, 2009 Resignation of a director Registry Jul 18, 2009 Notice of move from administration to dissolution Registry Jul 17, 2009 Resignation of one Accountant and one Director (a man) Registry Apr 22, 2009 Change in situation or address of registered office Registry Apr 10, 2009 Resignation of a director Registry Mar 26, 2009 Resignation of one Cfo and one Director (a man) Registry Feb 5, 2009 Administrator's progress report Registry Jan 7, 2009 Notice of extension of period of administration Financials Sep 22, 2008 Annual accounts Registry Sep 18, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 9, 2008 Change in situation or address of registered office Registry Aug 8, 2008 Annual return Registry Aug 1, 2008 Administrator's progress report Registry Jun 27, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 2, 2008 Change in situation or address of registered office Registry Apr 5, 2008 Appointment of a man as Director Registry Apr 5, 2008 Notice of result of meeting of creditors Registry Apr 4, 2008 Change of accounting reference date Registry Apr 2, 2008 Appointment of a man as Cfo and Director Registry Feb 20, 2008 Statement of administrator's proposals Registry Jan 23, 2008 Change in situation or address of registered office Registry Jan 21, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 21, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 6312... Registry Jan 21, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 21, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 6312... Registry Jan 16, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jan 16, 2008 Notice of increase in nominal capital Registry Jan 16, 2008 Alteration to memorandum and articles Registry Jan 16, 2008 Appointment of a director Registry Jan 16, 2008 Appointment of a director 6312... Registry Jan 16, 2008 Appointment of a director Registry Jan 16, 2008 Appointment of a secretary Registry Jan 16, 2008 Change in situation or address of registered office Registry Jan 16, 2008 Resignation of a director Registry Jan 16, 2008 Resignation of a secretary Registry Jan 16, 2008 Authorised allotment of shares and debentures Registry Jan 16, 2008 Varying share rights and names Registry Jan 16, 2008 £ nc 1000/1500000 Registry Jan 11, 2008 Particulars of a mortgage or charge Registry Jan 9, 2008 Notice of administrators appointment Registry Jan 4, 2008 Appointment of a man as Director Registry Dec 28, 2007 Two appointments: 2 men Registry Dec 28, 2007 Resignation of one Nominee Secretary (a man) Registry Dec 27, 2007 Appointment of a man as Director Registry Dec 27, 2007 Resignation of a woman Registry Dec 21, 2007 Memorandum of association Registry Dec 18, 2007 Company name change Registry Dec 18, 2007 Change of name certificate Registry Dec 18, 2007 Appointment of a director Registry Dec 17, 2007 Memorandum of association Registry Dec 14, 2007 Appointment of a man as Director and Company Director Registry Dec 12, 2007 Change of name certificate Registry Dec 12, 2007 Company name change Registry Dec 10, 2007 Resignation of a director Registry Nov 29, 2007 Resignation of one Director (a woman) Registry Jul 16, 2007 Appointment of a woman Registry Jul 13, 2007 Appointment of a man as Nominee Secretary Registry May 2, 2007 Resignation of a secretary Registry May 2, 2007 Appointment of a secretary Registry May 2, 2007 Appointment of a secretary 4941... Registry Mar 30, 2007 Two appointments: 2 men Registry Mar 30, 2007 Resignation of one Director (a man) and one Secretary (a man) Registry Mar 14, 2007 Resignation of a secretary Registry Mar 14, 2007 Appointment of a secretary Registry Mar 9, 2007 Two appointments: 2 men Registry Mar 9, 2007 Resignation of one Director (a man) and one Secretary (a man) Registry Feb 26, 2007 Annual return Financials Feb 8, 2007 Annual accounts Registry Apr 6, 2006 Resignation of a director