S. BAKER (BUILDERS.) LTD

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/134 January 2013 APPLICATION FOR STRIKING-OFF

View Document

25/04/1225 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY LISA BAKER

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR LISA BAKER

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ERIC BAKER / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN BAKER / 29/03/2010

View Document

23/11/0923 November 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM 7 ST. MARGARETS CLOSE HORSTEAD NORWICH NORFOLK NR12 7ER

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM TOPSAILS MARINE COURT MARINE PARADE ST MAWES CORNWALL TR2 5DW

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY PENTRAX TRADING LIMITED

View Document

22/04/0922 April 2009 SECRETARY APPOINTED LISA ANN BAKER

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: GISTERED OFFICE CHANGED ON 17/03/2009 FROM 5 BECTIVE ROAD KIRKBY LONSDALE CARNFORTH CUMBRIA LA6 2BG

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: G OFFICE CHANGED 04/05/07 7 ST MARGARETS CLOSE HORSTEAD NORWICH NORFOLK NR12 7ER

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: G OFFICE CHANGED 27/02/07 34 NORTHUMBERLAND STREET MORECAMBE LANCS LA4 4AY

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED ACEMOOR VENTURES LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: G OFFICE CHANGED 12/05/06 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/02/069 February 2006 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