BAKABO PLC

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/133 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/11/127 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2012

View Document

10/11/1110 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011:LIQ. CASE NO.1

View Document

07/10/107 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/10/107 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008069

View Document

07/10/107 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/10/107 October 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE":LIQ. CASE NO.1

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED FOREST SUPPORT SERVICES PLC CERTIFICATE ISSUED ON 27/09/10

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM FOREST HOUSE BROAD QUAY ROAD FELNEX INDUSTRIAL ESTATE NEWPORT NP19 4PN

View Document

17/09/1017 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/05/1017 May 2010 29/03/10 BULK LIST

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/10/0930 October 2009 TO RECEIVE ACCOUNTS DECLARE DIVIDEND RE-APPOINT DIRS RE-APPOINT ACCTS

View Document

25/10/0925 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 INTERIM ACCOUNTS MADE UP TO 31/10/08

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0728 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 AUDITOR'S RESIGNATION

View Document

17/04/0717 April 2007 RETURN MADE UP TO 29/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 COMPANY NAME CHANGED TRANSPORT SYSTEMS PLC CERTIFICATE ISSUED ON 09/10/06

View Document

04/10/064 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: G OFFICE CHANGED 12/07/06 C/O FOREST TRAFFIC SIGNALS ALBANY STREET NEWPORT GWENT NP20 5NJ

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/11/0525 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/08/0411 August 2004 NC INC ALREADY ADJUSTED 22/07/04

View Document

11/08/0411 August 2004 COMPANY INFORMATION 22/07/04

View Document

11/08/0411 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 � NC 1200000/1500000 22/0

View Document

11/08/0411 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/0416 February 2004 INTERIM ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/035 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 29/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

05/11/025 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/025 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/025 November 2002 � NC 788000/1200000 22/1

View Document

05/11/025 November 2002 SHARE OPTION SCHEME2210 22/10/02

View Document

05/11/025 November 2002 NC INC ALREADY ADJUSTED 22/10/02

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 29/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

04/04/024 April 2002 REDUCTION OF ISSUED CAPITAL

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/024 April 2002 REDUCTION OF CAPITAL � IC 4122760/ 448691

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 29/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/0126 February 2001 NC INC ALREADY ADJUSTED 25/01/01

View Document

26/02/0126 February 2001 CONSO S-DIV 25/01/01

View Document

26/02/0126 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0126 February 2001 VARYING SHARE RIGHTS AND NAMES 25/01/01

View Document

26/02/0126 February 2001 ALTER ARTICLES 25/01/01

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 PROSPECTUS

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 29/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 SHARES AGREEMENT OTC

View Document

03/08/983 August 1998 S-DIV 18/06/98

View Document

09/07/989 July 1998 ADOPT MEM AND ARTS 18/06/98

View Document

09/07/989 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/06/98

View Document

09/07/989 July 1998 ALLOT + AQUISTION 18/06/98

View Document

09/07/989 July 1998 VARYING SHARE RIGHTS AND NAMES 18/06/98

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 PROSPECTUS

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 BEAUFORT HOUSE 10TH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 ALLOTMENT OF SHARES 11/02/98

View Document

20/02/9820 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/02/98

View Document

30/01/9830 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 29/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/04/961 April 1996 APPLICATION COMMENCE BUSINESS

View Document

01/04/961 April 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/04/961 April 1996 Application to commence business

View Document

29/03/9629 March 1996 Incorporation

View Document

29/03/9629 March 1996 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