Advanced company searchLink opens in new window

BAKER & MCKENZIE SERVICES LIMITED

Company number 02922570

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)
16 Aug 2010 CONNOT Change of name notice
12 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
12 May 2010 TM01 Termination of appointment of Beatriz Pessoa De Araujo as a director
12 May 2010 AP01 Appointment of Thomas Cassels as a director
01 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
30 Apr 2009 363a Return made up to 25/04/09; full list of members
30 Apr 2009 288a Director appointed peter william strivens
30 Apr 2009 288b Appointment terminated director michael webster
30 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
19 May 2008 363a Return made up to 25/04/08; full list of members
19 May 2008 288b Appointment terminated director clive cook
19 May 2008 288a Director appointed john martin evason
28 Apr 2008 AA Accounts for a dormant company made up to 30 June 2007
02 Jun 2007 363a Return made up to 25/04/07; full list of members
03 May 2007 AA Accounts for a dormant company made up to 30 June 2006
22 May 2006 363a Return made up to 25/04/06; full list of members
17 Feb 2006 AA Accounts for a dormant company made up to 30 June 2005
06 Jun 2005 363a Return made up to 25/04/05; full list of members
05 May 2005 AA Accounts for a dormant company made up to 30 June 2004
24 Mar 2005 MEM/ARTS Memorandum and Articles of Association
24 Mar 2005 288a New director appointed
24 Mar 2005 288a New director appointed
24 Mar 2005 288a New director appointed
24 Mar 2005 288b Director resigned
24 Mar 2005 288b Director resigned