BAIRD MANAGERIAL LIMITED

Finsbury Circus House Finsbury Circus House, London, EC2M 7EB
StatusDISSOLVED
Company No.03689352
CategoryPrivate Limited Company
Incorporated21 Dec 1998
Age25 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 1 month, 25 days

SUMMARY

BAIRD MANAGERIAL LIMITED is an dissolved private limited company with number 03689352. It was incorporated 25 years, 4 months, 7 days ago, on 21 December 1998 and it was dissolved 4 years, 1 month, 25 days ago, on 03 March 2020. The company address is Finsbury Circus House Finsbury Circus House, London, EC2M 7EB.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Aug 2019

Category: Address

Type: AD02

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Sep 2016

Category: Address

Type: AD03

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Andrew Ferguson

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Old address: Mint House 77 Mansell Street London E1 8AF

Change date: 2014-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Weir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Ferguson

Change date: 2012-12-03

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Ferguson

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Havers

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 30 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 27 Jan 2012

Category: Address

Type: AD02

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruce Allan Weir

Change date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-19

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Allan Weir

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Proudlock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granville baird managerial LIMITED\certificate issued on 13/12/10

Documents

View document PDF

Change of name notice

Date: 13 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change sail address company with old address

Date: 30 Nov 2010

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael John Oliver Proudlock

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granville managerial LIMITED\certificate issued on 09/03/00

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/99; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSH HOLDINGS LIMITED

155 NORMANTON ROAD,DERBY,DE23 6UR

Number:10305704
Status:ACTIVE
Category:Private Limited Company

CLEE GROUP LTD

2 BEECH TREE BANK,MANCHESTER,M25 1BH

Number:11089818
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION DESIGN MATTERS LTD

B1 BUSINESS CENTRE,BLACKBURN,BB1 2QY

Number:10490602
Status:ACTIVE
Category:Private Limited Company

GENDEM LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:07786059
Status:ACTIVE
Category:Private Limited Company

GLOBAL INTERACTIVE TECHNOLOGIES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007330
Status:ACTIVE
Category:Limited Partnership

LIBI TRANSPORT LTD

30 CROMWELL ROAD,LUTON,LU3 1DN

Number:09480140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source