RON BAKER DESIGN LIMITED

Company Documents

DateDescription
12/05/9712 May 1997 NOTICE OF DEATH OF LIQUIDATOR

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM:
24 CECIL ROAD
ENFIELD
MIDDLESEX
EN2 6TG

View Document

26/09/9526 September 1995 STATEMENT OF AFFAIRS

View Document

26/09/9526 September 1995 APPOINTMENT OF LIQUIDATOR

View Document

26/09/9526 September 1995 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/8715 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • KRANE CONSULTING LTD


  • 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