ALBERT BAXTER LIMITED

Company Documents

DateDescription
15/10/0815 October 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/07/0815 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2009:LIQ. CASE NO.1

View Document

15/07/0815 July 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

27/02/0827 February 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/07/2008:LIQ. CASE NO.1

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: QUADRANT HOUSE 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

08/02/088 February 2008 CERTIFICATE OF CONSTITUTION

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: UHY HACKER YOUNG ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

26/09/0726 September 2007 RESULT OF MEETING OF CREDITORS

View Document

26/09/0726 September 2007 STATEMENT OF PROPOSALS

View Document

24/09/0724 September 2007 STATEMENT OF PROPOSALS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: WESTDOCK AVENUE, HULL. HU3 4JP

View Document

24/07/0724 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05

View Document

07/03/057 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 NC INC ALREADY ADJUSTED 31/01/05

View Document

21/02/0521 February 2005 � NC 2000/2750 31/01/0

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/05/9416 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: G OFFICE CHANGED 27/04/88 "J" SHED ALBERT DOCK HULL. NORTH HUMBERSIDE.

View Document

22/06/8722 June 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

17/02/8717 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

30/07/7330 July 1973 NEW SECRETARY APPOINTED

View Document

30/07/7330 July 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company