M BAKER (FALMOUTH) LIMITED

07978576
SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Sep 2022 accounts Annual Accounts 6 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 14 Buy now
21 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 8 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 accounts Annual Accounts 10 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 officers Termination of appointment of director (Keith Alfred Charles Pyne) 1 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
11 Mar 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
19 Mar 2015 annual-return Annual Return 6 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
10 Dec 2014 mortgage Registration of a charge 30 Buy now
11 Nov 2014 mortgage Registration of a charge 36 Buy now
23 Jul 2014 officers Termination of appointment of director (Pamela Rosina Baker) 1 Buy now
26 Mar 2014 annual-return Annual Return 6 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
06 Mar 2013 officers Appointment of director (Mr Andrew Edward Browne) 2 Buy now
18 Feb 2013 officers Change of particulars for director (Mr Keith Alfred Charles Pyne) 2 Buy now
18 Feb 2013 officers Change of particulars for director (Mrs Pamela Rosina Baker) 2 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Pamela Baker) 1 Buy now
18 Feb 2013 officers Appointment of corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
18 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 officers Appointment of director (Mr Simon Hugh Gregory) 2 Buy now
06 Mar 2012 incorporation Incorporation Company 23 Buy now