BAXI HEAT EXCHANGERS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/10/1222 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/12/1123 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1123 December 2011 DECLARATION OF SOLVENCY

View Document

23/12/1123 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 27/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF

View Document

21/05/1021 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM STRATTON

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR NEWMOND MANAGEMENT SERVICES LIMITED

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR NEWMOND ADMINISTRATION LIMITED

View Document

03/06/083 June 2008 SECRETARY APPOINTED KAREN ROBERTS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED JOHN MCFAULL

View Document

03/06/083 June 2008 DIRECTOR APPOINTED ADRIAN EGERTON DARLING

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 12/05/05; NO CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 12/05/04; NO CHANGE OF MEMBERS

View Document

25/03/0425 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW

View Document

01/06/011 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 AUDITOR'S RESIGNATION

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 ADOPT MEM AND ARTS 22/11/00

View Document

07/12/007 December 2000 REDUCTION OF ISSUED CAPITAL 22/11/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 Resolutions

View Document

18/04/0018 April 2000 ADOPTARTICLES10/02/00

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED MYSON HEAT EXCHANGERS LIMITED CERTIFICATE ISSUED ON 14/03/00

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/02/00

View Document

25/02/0025 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

27/01/0027 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996

View Document

19/06/9619 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: PORTTOBELLO WORKS EMSCOTE ROAD WARWICK CV34 5QU

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: MYSON HOUSE RAILWAY TERRACE RUGBY WARWICKSHIRE CV21 3JH

View Document

01/06/951 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 S252 DISP LAYING ACC 09/08/93

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/05/9226 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/05/9226 May 1992

View Document

26/05/9226 May 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 21/05/91; CHANGE OF MEMBERS

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: INDUSTRIAL ESTATE, ONGAR, ESSEX CM5 9RE

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/11/8818 November 1988 EXEMPTION FROM APPOINTING AUDITORS 311286

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

25/05/8825 May 1988 EXEMPTION FROM APPOINTING AUDITORS 140587

View Document

02/12/872 December 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 DIRECTOR RESIGNED

View Document

01/12/861 December 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/02/697 February 1969 CERTIFICATE OF INCORPORATION

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