BAXTER TRADING LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: GISTERED OFFICE CHANGED ON 30/04/2009 FROM SMITHYWOOD HOUSE SMITHYWOOD CRESCENT SHEFFIELD S8 0NU

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 COMPANY NAME CHANGED HEVACOMP HELP! LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED HEVACOMP SALES LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/05/973 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994

View Document

10/11/9410 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: G OFFICE CHANGED 19/10/94 32 WILKINSON STREET SHEFFIELD S10 2GB

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: G OFFICE CHANGED 24/02/94 SMITHYWOOD HOUSE SMITHYWOOD CRESCENT SHEFFIELD S8 0NU

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: G OFFICE CHANGED 08/01/93 212-218 WEST STREET SHEFFIELD S1 4EU

View Document

06/05/926 May 1992

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91

View Document

08/10/918 October 1991

View Document

09/07/919 July 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/06/9025 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: G OFFICE CHANGED 10/01/89 45/47 COMMONSIDE SHEFFIELD S10 1GD

View Document

25/08/8825 August 1988 COMPANY NAME CHANGED HEVACOMP SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/08/88

View Document

19/04/8819 April 1988 WD 08/03/88 AD 17/12/87--------- � SI 98@1=98 � IC 2/100

View Document

19/04/8819 April 1988 WD 08/03/88 PD 17/12/87--------- � SI 2@1

View Document

09/03/889 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/8730 October 1987 SECRETARY RESIGNED

View Document

14/10/8714 October 1987 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