T.A. BAKER LIMITED

Company Documents

DateDescription
05/06/135 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013

View Document

14/05/1214 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/05/1214 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/05/1214 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008879

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8EA

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET PEARCE

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/03/1121 March 2011 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

21/03/1121 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

17/10/0917 October 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/02/0325 February 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