BABA FOOD PROCESSING LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 7 PEOPLES HALL 2 OLAF STREET LONDON W11 4BE

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMID KHALILIAN / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 78 CRANBROOK ROAD LONDON W4 2LH

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

25/09/0125 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/00

View Document

31/01/0131 January 2001 EXEMPTION FROM APPOINTING AUDITORS 30/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/99

View Document

16/12/9916 December 1999 EXEMPTION FROM APPOINTING AUDITORS 30/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 EXEMPTION FROM APPOINTING AUDITORS 30/03/98

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 38 GRATTON ROAD LONDON W14 0JX

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97

View Document

29/01/9829 January 1998 EXEMPTION FROM APPOINTING AUDITORS 30/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: PARS & CO 38 GRATTON ROAD LONDON W14 0JX

View Document

26/05/9626 May 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/03/97

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: WINCHESTER HOUSE 8TH FLOOR 259-269 MARYLEBONE ROAD LONDON NW1 5RA

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT

View Document

25/04/9625 April 1996 Incorporation

View Document

25/04/9625 April 1996 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