BAUMBERS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1022 December 2010 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN BAUMBER / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BAUMBER / 30/11/2009

View Document

21/10/0921 October 2009 Annual return made up to 28 November 2008 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 COMPANY NAME CHANGED DEAN BAUMBER ROOFING COMPANY LIMITED CERTIFICATE ISSUED ON 10/11/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: G OFFICE CHANGED 16/01/03 THE FINANCE CENTRE 34A SOUTHGATE SLEAFORD LINCOLNSHIRE NG34 7RY

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: G OFFICE CHANGED 07/12/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/11/0228 November 2002 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