BAKER ACCESS LTD

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/12/118 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXON OX28 6RA

View Document

15/12/1015 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/05/1028 May 2010 PREVEXT FROM 30/11/2009 TO 31/01/2010

View Document

20/11/0920 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM NIGEL BAKER 73A ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3JP

View Document

11/11/0811 November 2008 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