M BAKER RECYCLING LIMITED

8 Princes Parade, Liverpool, L3 1QH
StatusDISSOLVED
Company No.04302013
CategoryPrivate Limited Company
Incorporated10 Oct 2001
Age22 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution23 Mar 2010
Years14 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

Gazette dissolved liquidation

Date: 23 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 06 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 17 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 28 Mar 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Mar 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 16 Feb 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Jan 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/03/03--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/02 to 31/03/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/11/01

Documents

View document PDF

Resolution

Date: 07 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM FINEFOODS LTD

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

DAVID TOOGOOD AND CO LTD

IBEX HOUSE, 162-164,LONDON,SW19 8AQ

Number:07590351
Status:ACTIVE
Category:Private Limited Company

GO ACAI LIMITED

11A WHITEHOUSE STREET,ABERDEEN,AB10 1QJ

Number:SC551441
Status:ACTIVE
Category:Private Limited Company

INSPIRE TRUST

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)

KEBRANTI LIMITED

34 ANYARDS ROAD,COBHAM,KT11 2LA

Number:10854760
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source