BAXTER NEUMANN LIMITED

Company Documents

DateDescription
11/08/2111 August 2021 Final Gazette dissolved following liquidation

View Document

30/05/1430 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/03/1311 March 2013 ADOPT ARTICLES 04/03/2013

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED CAROLINE BROWN

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN

View Document

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED PROFESSOR HARRY THOMASON

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED CAROLINE BROWN

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE POWELL

View Document

09/06/099 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIVIDEND 18/01/07

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM:
12 SAINT JAMESS SQUARE
LONDON
SW1Y 4RB

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM:
FERNDEN HOUSE, CHAPEL LANE
STOCKTON HEATH
WARRINGTON
WA4 6LL

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED
HARMINTZ BAXTER MARKETING LIMITE
D
CERTIFICATE ISSUED ON 13/04/04

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 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