Advanced company searchLink opens in new window

THE POLISH BAKING COMPANY LIMITED

Company number SC315169

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)
24 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
20 Jan 2011 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 20 January 2011
09 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
17 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Sep 2009 288b Appointment Terminated Director sebastian galewski
20 May 2009 288b Appointment Terminated Director peter ford
13 Feb 2009 363a Return made up to 23/01/09; full list of members
21 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
17 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
12 Sep 2008 287 Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES
29 Feb 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
15 Feb 2008 363a Return made up to 23/01/08; full list of members
21 Mar 2007 88(2)R Ad 20/03/07--------- £ si 40@1=40 £ ic 60/100
21 Mar 2007 88(2)R Ad 19/03/07--------- £ si 58@1=58 £ ic 2/60
21 Mar 2007 288a New director appointed
21 Mar 2007 288a New director appointed
21 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2007 288a New director appointed
16 Feb 2007 288b Director resigned
12 Feb 2007 CERTNM Company name changed mbm shelfco (39) LIMITED\certificate issued on 12/02/07
23 Jan 2007 NEWINC Incorporation