BARON DESIGN LIMITED

Company Documents

DateDescription
18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/04/1210 April 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/04/1210 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008934,00004857

View Document

10/04/1210 April 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 49-51 HIGH STREET TRUMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 9HZ

View Document

06/12/116 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GWEN MARY BARON / 27/10/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM BRUNSWICK HOUSE 1ST FLOOR 61-69 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EG

View Document

17/11/0917 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWEN MARY BARON / 01/01/2000

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/08/0827 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/08/0827 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: G OFFICE CHANGED 24/07/02 TERRINGTON HOUSE 13-15 HILLS ROAD CAMBRIDGE CB2 1GD

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 AUDITOR'S RESIGNATION

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: G OFFICE CHANGED 27/03/98 6 DUKES COURT 54/62 NEWMARKET ROAD CAMBRIDGE CB5 8DZ

View Document

29/12/9729 December 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996

View Document

19/08/9619 August 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 31/07/96

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: G OFFICE CHANGED 28/12/95 SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995

View Document

10/11/9510 November 1995 COMPANY NAME CHANGED BARON CREATIVE INTERIORS LIMITED CERTIFICATE ISSUED ON 13/11/95

View Document

03/11/953 November 1995

View Document

03/11/953 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 Incorporation

View Document

27/10/9527 October 1995 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