DUNCOMBE AND BAKER LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 APPLICATION FOR STRIKING-OFF

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: G OFFICE CHANGED 18/09/06 THE BEAUMONT WORDSWORTH CLOSE COLEORTON LEICESTERSHIRE LE67 8GJ

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: G OFFICE CHANGED 07/09/06 BRAMBLE COTTAGE CHARLTON HORETHORNE SHERBORNE DORSET DT9 4NL

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/07/0326 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: G OFFICE CHANGED 26/07/03 THE CONIFERS WORDSWORTH CLOSE COLEORTON COALVILLE LEICESTSHIRE LE67 8DJ

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: G OFFICE CHANGED 23/03/03 C/O JOHNSON MURKETT & HURST 38 MILLSTONE LANE LEICESTER LE1 5JN

View Document

24/12/0224 December 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 27/06/99; CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NC INC ALREADY ADJUSTED 15/01/97

View Document

05/02/975 February 1997 � NC 1000/50000 15/01/

View Document

05/02/975 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/01/97

View Document

04/09/964 September 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: G OFFICE CHANGED 29/11/95 POLE ARNOLD STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTERSHIRE LE2 4LP

View Document

29/11/9529 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9520 July 1995 ALTER MEM AND ARTS 03/07/95

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 COMPANY NAME CHANGED ALEXSQUARE LIMITED CERTIFICATE ISSUED ON 18/07/95

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: G OFFICE CHANGED 13/07/95 CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

27/06/9527 June 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