M BAKER RECYCLING LIMITED
Status | DISSOLVED |
Company No. | 04302013 |
Category | Private Limited Company |
Incorporated | 10 Oct 2001 |
Age | 22 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2010 |
Years | 14 years, 2 months, 26 days |
SUMMARY
M BAKER RECYCLING LIMITED is an dissolved private limited company with number 04302013. It was incorporated 22 years, 8 months, 8 days ago, on 10 October 2001 and it was dissolved 14 years, 2 months, 26 days ago, on 23 March 2010. The company address is 8 Princes Parade, Liverpool, L3 1QH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2009
Action Date: 15 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-15
Documents
Liquidation voluntary creditors return of final meeting
Date: 23 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 06 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration automatic end of case
Date: 06 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.30B
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from c/o kpmg LLP st james's square manchester M2 6DS
Documents
Liquidation in administration progress report with brought down date
Date: 09 Feb 2009
Action Date: 16 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-01-16
Documents
Liquidation in administration extension of period
Date: 17 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 18 Aug 2008
Action Date: 16 Jul 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2008-07-16
Documents
Liquidation in administration result creditors meeting
Date: 28 Mar 2008
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 12 Mar 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Liquidation in administration statement of affairs
Date: 16 Feb 2008
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: narrow quay house narrow quay bristol BS1 4AH
Documents
Liquidation in administration appointment of administrator
Date: 24 Jan 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/09/07
Documents
Legacy
Date: 31 May 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: baring house 6 baring crescent exeter devon EX1 1TL
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/03/03--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 31/03/03
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Legacy
Date: 29 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 10 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alpachini LIMITED\certificate issued on 10/12/01
Documents
Legacy
Date: 07 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 31/03/02
Documents
Legacy
Date: 07 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 07/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/11/01
Documents
Resolution
Date: 07 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
KNOXHILL HOUSE,MONTROSE,DD10 0HU
Number: | SC541321 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARK AND COMPANY (ACCOUNTANCY) LIMITED
46 BRINDLES FIELD,TONBRIDGE,TN9 2YS
Number: | 06822386 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE, 162-164,LONDON,SW19 8AQ
Number: | 07590351 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A WHITEHOUSE STREET,ABERDEEN,AB10 1QJ
Number: | SC551441 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD HIGH SCHOOL,ROTHERHAM,S60 2UH
Number: | 08775996 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
34 ANYARDS ROAD,COBHAM,KT11 2LA
Number: | 10854760 |
Status: | ACTIVE |
Category: | Private Limited Company |