P BAINES AND A HIGGINS LTD

Company Documents

DateDescription
07/08/127 August 2012 STRUCK OFF AND DISSOLVED

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 9 WOOD STREET PORT SUNLIGHT WIRRAL CH62 4UY

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINS

View Document

30/03/1030 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN BAINES / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HIGGINS / 08/03/2010

View Document

10/03/0910 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: G OFFICE CHANGED 18/01/04 COBURG HOUSE, 69 - 71 MARKET STREET, ATHERTON MANCHESTER M46 0DA

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 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