BAXTER PRINTS LTD.

Company Documents

DateDescription
15/09/1115 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILLIAM BAXTER / 01/10/2009

View Document

16/12/1016 December 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM ROCKHILL MAIN STREET BUCHLYVIE STIRLING FK8 3LX

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 � NC 100/300 20/04/02

View Document

31/07/0231 July 2002 NC INC ALREADY ADJUSTED 20/04/02

View Document

26/07/0226 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 44 QUAKERFIELD BANNOCKBURN STIRLING FK7 8HZ

View Document

24/04/0224 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 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