JOHNSON AND BAXTER LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
PRICEWATERHOUSECOOPERS
HILL HOUSE RICHMOND HILL
BOURNEMOUTH
BH2 6HR

View Document

28/06/1328 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013

View Document

14/12/1214 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012

View Document

19/06/1219 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2011

View Document

01/07/111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011

View Document

01/07/111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2010:AMENDING FORM

View Document

01/07/111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2010:AMENDING FORM

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2010

View Document

13/08/1013 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1013 August 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/08/1013 August 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

25/06/1025 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2010

View Document

30/01/1030 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/01/1030 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

30/01/1030 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/109 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2009

View Document

16/06/0916 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2009

View Document

17/12/0817 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2008

View Document

06/06/086 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2008

View Document

02/01/082 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/06/0722 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/12/0618 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/06/0630 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/12/057 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/06/0513 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/12/0414 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/048 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/12/038 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/06/039 June 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/02/0311 February 2003 APPOINTMENT OF LIQUIDATOR

View Document

11/02/0311 February 2003 C/O RE CHANGE OF LIQ

View Document

11/02/0311 February 2003 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: PRINCESS COURT 23 PRINCESS STREET PLYMOUTH DEVON PL1 2EX

View Document

19/12/0219 December 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/06/0224 June 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/12/0112 December 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/09/0110 September 2001 O/C REPLACEMENT OF LIQUIDATOR

View Document

10/09/0110 September 2001 APPOINTMENT OF LIQUIDATOR

View Document

29/06/0129 June 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: COOPERS & LYBRAND MIDLAND HOUSE NOTTE STREET PLYMOUTH DEVON PL1 2EJ

View Document

11/12/0011 December 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/06/0012 June 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/12/997 December 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/06/9911 June 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/12/9814 December 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: MARY ST HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

05/12/975 December 1997 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/975 December 1997 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

05/12/975 December 1997 APPOINTMENT OF LIQUIDATOR

View Document

05/12/975 December 1997 STATEMENT OF AFFAIRS

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: WEDGWOOD VILLAS, FORD PARK, PLYMOUTH PL4 6RH

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 � NC 5000/500000 21/06/95

View Document

04/07/954 July 1995 ALTER MEM AND ARTS 21/06/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

25/02/9325 February 1993 COMPANY NAME CHANGED JOHNSON AND BAXTER (PLYMOUTH) LI MITED CERTIFICATE ISSUED ON 26/02/93

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 RE CNTRCT 1000 �1 SHS 12/11/92

View Document

25/11/9225 November 1992 � IC 3625/2625 12/11/92 � SR 1000@1=1000

View Document

25/11/9225 November 1992 ALTER MEM AND ARTS 12/11/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 � IC 5000/3625 � SR 1375@1=1375

View Document

06/01/886 January 1988 081287

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 071287

View Document

11/05/8711 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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