Advanced company searchLink opens in new window

BALTIC MANUFACTURING LTD

Company number 05369908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2008 288b Appointment Terminated Secretary sheila coulman
21 Jun 2007 288b Director resigned
28 Mar 2007 288b Director resigned
05 Mar 2007 363s Return made up to 18/02/07; full list of members
01 Feb 2007 395 Particulars of mortgage/charge
02 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
28 Apr 2006 225 Accounting reference date extended from 28/02/06 to 30/04/06
22 Feb 2006 363s Return made up to 18/02/06; full list of members
01 Nov 2005 395 Particulars of mortgage/charge
18 Oct 2005 CERTNM Company name changed whitmar manufacturing LIMITED\certificate issued on 18/10/05
08 Mar 2005 288a New director appointed
08 Mar 2005 288a New secretary appointed;new director appointed
25 Feb 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Feb 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Feb 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Feb 2005 287 Registered office changed on 25/02/05 from: whitmar manufacturing LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
25 Feb 2005 88(2)R Ad 18/02/05--------- £ si 500@1=500 £ ic 500/1000
25 Feb 2005 88(2)R Ad 18/02/05--------- £ si 499@1=499 £ ic 1/500
25 Feb 2005 288b Secretary resigned
25 Feb 2005 288b Director resigned
18 Feb 2005 NEWINC Incorporation