HORBERRY AND BAKER LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1016 June 2010 APPLICATION FOR STRIKING-OFF

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 S366A DISP HOLDING AGM 24/12/04 S252 DISP LAYING ACC 24/12/04 S386 DISP APP AUDS 24/12/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: M B M PRODUCE LTD GLENTHORNE 133 WHITTLESEY ROAD MARCH CAMBRIDGESHIRE PE15 0AW

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0310 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/03

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: MBM PRODUCE LTD GLENTHORN MARCH CAMBRIDGESHIRE PE15 0AW

View Document

05/02/025 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 05/02/02

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 STATEMENT RE: S394

View Document

28/04/0028 April 2000 AUDITOR'S RESIGNATION

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 AUDITOR'S RESIGNATION

View Document

19/01/0019 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/12/9724 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992

View Document

04/01/924 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

25/01/8925 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

23/12/8123 December 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/7912 June 1979 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