BAKER COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 APPLICATION FOR STRIKING-OFF

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAKER / 02/10/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN MARY BAKER / 02/10/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: G OFFICE CHANGED 15/08/97 LITTLE LOVINGTON, UPPER CHUTE, NEAR ANDOVER, HANTS. SP11 9EH

View Document

14/01/9714 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/01/9524 January 1995 AUDITOR'S RESIGNATION

View Document

04/01/954 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/01/924 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/922 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/12/9021 December 1990

View Document

21/12/9021 December 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

03/09/873 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/872 September 1987 Resolutions

View Document

02/09/872 September 1987 ALTER MEM AND ARTS 220587

View Document

13/08/8713 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/08/8713 August 1987

View Document

07/08/877 August 1987 COMPANY NAME CHANGED COMCON LIMITED CERTIFICATE ISSUED ON 10/08/87

View Document

05/08/875 August 1987

View Document

05/08/875 August 1987

View Document

05/08/875 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: G OFFICE CHANGED 05/08/87 2 BACHES STREET LONDON N1 6EE

View Document

22/06/8722 June 1987 COMPANY NAME CHANGED ROAMDASH LIMITED CERTIFICATE ISSUED ON 23/06/87

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information