BARON ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
24/03/1524 March 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/03/1517 March 2015 | APPLICATION FOR STRIKING-OFF |
06/10/146 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLS / 06/10/2014 |
06/10/146 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
06/10/146 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE MILLS / 06/10/2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/10/138 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/10/116 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLS / 01/01/2011 |
05/10/115 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY JANE MILLS / 01/01/2011 |
05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE MILLS / 01/01/2011 |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/10/106 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLS / 02/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE MILLS / 02/10/2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/12/0815 December 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM CED ACCOUNTANCY SERVICES LIMITED MUSEUM COURT WATLING STREET WEST TOWCESTER NORTHANTS NN12 6BX |
16/01/0816 January 2008 | NEW DIRECTOR APPOINTED |
12/11/0712 November 2007 | NEW SECRETARY APPOINTED |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 MUSEUM COURT WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX |
12/11/0712 November 2007 | NEW DIRECTOR APPOINTED |
11/10/0711 October 2007 | SECRETARY RESIGNED |
11/10/0711 October 2007 | DIRECTOR RESIGNED |
05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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