- Company Overview for BAKER ENERGY LIMITED (SC207740)
- Filing history for BAKER ENERGY LIMITED (SC207740)
- People for BAKER ENERGY LIMITED (SC207740)
- Charges for BAKER ENERGY LIMITED (SC207740)
- Insolvency for BAKER ENERGY LIMITED (SC207740)
- More for BAKER ENERGY LIMITED (SC207740)
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) |
---|---|---|---|
11 May 2009 | 288a | Secretary appointed paul bryan stokes | |
11 May 2009 | 288a | Director appointed elaine doris mays | |
11 May 2009 | 288a | Director appointed christopher asquith | |
05 May 2009 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2009 | AA | Full accounts made up to 31 December 2007 | |
07 Nov 2008 | 288a | Director appointed lloyd hajdik | |
07 Nov 2008 | 288b | Appointment terminated director h buster iii | |
26 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
23 Jun 2008 | 288b | Appointment terminated director philip moore | |
23 Jun 2008 | 288a | Director appointed john david harris | |
23 Jun 2008 | 288b | Appointment terminated director george smith | |
10 Mar 2008 | 288b | Appointment terminated director martin ferron | |
01 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
11 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2007 | 363a | Return made up to 02/06/07; full list of members | |
11 May 2007 | 288a | New director appointed | |
08 Nov 2006 | 288a | New director appointed | |
02 Nov 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
20 Oct 2006 | 288b | Director resigned | |
24 Aug 2006 | 363a | Return made up to 02/06/06; full list of members | |
03 Jun 2006 | 287 | Registered office changed on 03/06/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA | |
03 Jun 2006 | 288b | Secretary resigned | |
03 Jun 2006 | 288a | New secretary appointed |