HAYMAN'S BAKERY LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 APPLICATION FOR STRIKING-OFF

View Document

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN HAYMAN / 20/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HAYMAN / 20/11/2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 513 LIVERPOOL ROAD PEEL GREEN ECCLES MANCHESTER M30 7BT

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 6 SESAME GARDENS IRLAM MANCHESTER M44 6TQ ENGLAND

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: G OFFICE CHANGED 29/01/03 513 LIVERPOOL RD, PEEL GREEN ECCLES MANCHESTER M30 7BT

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 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