BAXTEN LIMITED

05593263
3 MARKET PLACE MARGATE KENT CT9 1ER CT9 1ER

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2010 insolvency Notice of ceasing to act as receiver or manager 16 Buy now
17 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
06 Aug 2009 officers Appointment terminated director roger mahoney 1 Buy now
04 Mar 2009 annual-return Return made up to 14/10/08; full list of members 4 Buy now
20 Aug 2008 officers Appointment terminated secretary richard freeman & co secretaries LIMITED 1 Buy now
20 Aug 2008 officers Director appointed roger alfred mahoney 1 Buy now
20 Aug 2008 officers Secretary appointed alison mary packer 1 Buy now
04 Feb 2008 annual-return Return made up to 14/10/07; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 3 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
24 Nov 2006 officers New director appointed 2 Buy now
13 Nov 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
03 Nov 2006 annual-return Return made up to 14/10/06; full list of members 2 Buy now
03 Nov 2006 address Location of register of members 1 Buy now
03 Nov 2006 officers Director's particulars changed 1 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: c/o richard freeman & co 13 radnor walk chelsea london SW3 4BP 1 Buy now
28 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
25 Nov 2005 officers New director appointed 3 Buy now
15 Nov 2005 officers New secretary appointed 2 Buy now
14 Nov 2005 incorporation Memorandum Articles 15 Buy now
10 Nov 2005 resolution Resolution 2 Buy now
10 Nov 2005 officers Secretary resigned 1 Buy now
10 Nov 2005 officers Director resigned 1 Buy now
28 Oct 2005 address Registered office changed on 28/10/05 from: 6-8 underwood street london N1 7JQ 1 Buy now
14 Oct 2005 incorporation Incorporation Company 19 Buy now