BAXTER CLARK & PAUL (DUNDEE) LIMITED

Company Documents

DateDescription
09/01/189 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

17/10/1717 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/175 October 2017 APPLICATION FOR STRIKING-OFF

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/11/1423 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/11/1223 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/11/1122 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE TAYSIDE DD1 1RQ

View Document

19/11/1019 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVID CLARK / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE TAYSIDE DD1 1HW

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 20 REFORM STREET DUNDEE ANGUS DD1 1RQ

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

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

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/12/992 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 10 SOMERSET PLACE GLASGOW G3 7JT

View Document

02/02/992 February 1999 PARTIC OF MORT/CHARGE *****

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED MILLBRY 137 LTD. CERTIFICATE ISSUED ON 22/12/98

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 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