BAHR BEHREND AGENCIES LIMITED: Filings
Overview
| Company Name | BAHR BEHREND AGENCIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC303440 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BAHR BEHREND AGENCIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 17 pages | 4.26(Scot) | ||||||||||||||
Insolvency filing INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors | 3 pages | LIQ MISC | ||||||||||||||
Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL on Oct 09, 2012 | 2 pages | AD01 | ||||||||||||||
Insolvency filing INSOLVENCY:Form 4.25(scot) Members Declaration of Solvency | 3 pages | LIQ MISC | ||||||||||||||
Insolvency filing INSOLVENCY:Form 600 Notice of Appointment of Liquidator | 1 pages | LIQ MISC | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Gregory Albert Hanson as a director on Sep 14, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Timothy Tudor Boddam-Whetham as a director on Sep 14, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Secretary's details changed for Gregory Albert Hanson on Oct 01, 2009 | 3 pages | CH03 | ||||||||||||||
Annual return made up to Jun 06, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Secretary's details changed for Gregory Albert Hanson on Oct 01, 2009 | 3 pages | CH03 | ||||||||||||||
Termination of appointment of John Denholm as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gregory Hanson as a director | 2 pages | TM01 | ||||||||||||||
Director's details changed for Michael John Beveridge on Jan 01, 2010 | 3 pages | CH01 | ||||||||||||||
Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Michael John Beveridge as a director | 3 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2009
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
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