ALEXANDER BAXTER LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE

View Document

04/01/144 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
UNIT K, 290-294 LATIMER ROAD
LONDON
W10 6QW
UNITED KINGDOM

View Document

08/01/138 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAUL BAXTER / 06/01/2011

View Document

06/01/116 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
60 ST HELEN'S GARDENS
NORTH KENSINGTON
LONDON
W10 6RD

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAUL BAXTER / 18/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
BATCHWORTH HOUSE BATCHWORTH
PLACE CHURCH STREET
RICKMANSWORTH
HERTS
WD3 1JE

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY CANDICE NONY

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BAXTER / 10/12/2006

View Document

01/04/081 April 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
24 CHURCH STREET
RICKMANSWORTH
HERTS
WD3 1DD

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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