BAXTER DESIGN LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM ADENHALL 9 KIRKGATE OLD DEER PETERHEAD ABERDEENSHIRE AB42 5LJ |
18/03/1618 March 2016 | SPECIAL RESOLUTION TO WIND UP |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/07/122 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MORAG MCKAY BAXTER / 13/05/2010 |
25/05/1025 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE BAXTER / 13/05/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/08 FROM: MAVISBANK OLD DEER PETERHEAD AB42 5JT |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
22/06/0622 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
18/05/0518 May 2005 | SECRETARY RESIGNED |
18/05/0518 May 2005 | DIRECTOR RESIGNED |
13/05/0513 May 2005 | 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