P J M BALDOCK LTD.

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

24/10/0924 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 C/O K AND H ACCOUNTANTS CROMER HOUSE CAXTON WAY STEVENAGE HERTS SG1 2DF

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 LLOYDS HOUSE BIRDS HILL LETCHWORTH HERTFORDSHIRE SG6 1JE

View Document

04/01/064 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0513 April 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/12/02; NO CHANGE OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: G OFFICE CHANGED 30/11/04 UNIT 1 DEANS YARD SOUTH ROAD BALDOCK HERTFORDSHIRE SG7 6BZ

View Document

09/09/039 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

08/09/038 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0015 December 2000 Incorporation

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