BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED: Filings
Overview
| Company Name | BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03468258 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from * Mint House 77 Mansell Street London E1 8AF* on Jun 16, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Bruce Weir as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Simon Havers as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||
Director's details changed for Bruce Allan Weir on Dec 31, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011 | 2 pages | CH04 | ||||||||||
Appointment of Bruce Allan Weir as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Termination of appointment of Michael Proudlock as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed granville baird northern private equity fund (general partner) LIMITED\certificate issued on 13/12/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Nov 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | 1 pages | AD02 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0