ABC BAKERY LIMITED

06498940
RIFT HOUSE UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ

Documents

Documents
Date Category Description Pages
22 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 officers Appointment of secretary (Mrs Cinzia Beretta) 2 Buy now
12 Dec 2013 officers Termination of appointment of secretary (Europe in England Ltd) 1 Buy now
12 Dec 2013 officers Termination of appointment of director (Anthony Blanchet) 1 Buy now
30 Jul 2013 accounts Annual Accounts 9 Buy now
22 Feb 2013 annual-return Annual Return 4 Buy now
22 Oct 2012 accounts Annual Accounts 8 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 officers Change of particulars for corporate secretary (Europe in England Ltd) 2 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2011 accounts Annual Accounts 9 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Europe in England Ltd) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Ali Chehboun) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Anthony Bernard Blanchet) 2 Buy now
04 Nov 2009 accounts Annual Accounts 2 Buy now
19 Jun 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/12/2009 1 Buy now
14 May 2009 officers Director appointed mr anthony bernard blanchet 1 Buy now
14 May 2009 officers Director appointed mr ali chehboun 1 Buy now
13 May 2009 capital Ad 11/05/09\gbp si 1@1=1\gbp ic 1/2\ 1 Buy now
13 May 2009 officers Secretary appointed europe in england LTD 1 Buy now
13 May 2009 officers Appointment terminated director patrick miller 1 Buy now
13 May 2009 officers Appointment terminated secretary cinzia beretta 1 Buy now
08 May 2009 change-of-name Certificate Change Of Name Company 3 Buy now
15 Apr 2009 annual-return Return made up to 11/02/09; full list of members 3 Buy now
11 Feb 2008 incorporation Incorporation Company 14 Buy now