BAKER TECHNILOCK LTD

Company Documents

DateDescription
28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN BAKER

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY BAKER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BAKER / 19/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 62-64 MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1AN

View Document

31/10/0631 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

06/10/056 October 2005 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