Rowe Bakers Of Distinction Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 17, 1997)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

ROWE GOLD MEDAL BAKERS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01122856
Record last updated Monday, April 27, 2015 1:40:13 AM UTC
Official Address 56 High Pavement Nottingham Nottinghamshire Ng11hx Bridge
There are 57 companies registered at this street
Locality Bridge
Region England
Postal Code NG11HX
Sector Manufacture of bread, fresh pastry & cakes

Charts

Visits

ROWE BAKERS OF DISTINCTION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-1201234

Searches

ROWE BAKERS OF DISTINCTION LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-12015-62015-92017-42017-90123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 30, 2001 Dissolved Dissolved
Registry Apr 30, 2001 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 10, 2001 Liquidator's progress report Liquidator's progress report
Registry Oct 11, 2000 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Jul 17, 2000 Liquidator's progress report Liquidator's progress report
Registry Sep 9, 1999 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jul 5, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 5, 1999 Statement of company's affairs Statement of company's affairs
Registry Jul 5, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 21, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 14, 1999 Annual accounts Annual accounts
Registry Nov 16, 1998 Annual return Annual return
Financials Jul 28, 1998 Annual accounts Annual accounts
Registry Nov 19, 1997 Company name change Company name change
Registry Nov 18, 1997 Change of name certificate Change of name certificate
Registry Oct 2, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 1997 Annual return Annual return
Registry Jul 23, 1997 Resignation of a director Resignation of a director
Financials Jun 17, 1997 Annual accounts Annual accounts
Financials Jun 17, 1997 Annual accounts 1122... Annual accounts 1122...
Registry Jun 16, 1997 Appointment of a director Appointment of a director
Registry Jun 16, 1997 Resignation of a director Resignation of a director
Registry Jun 9, 1997 Appointment of a woman Appointment of a woman
Registry Feb 17, 1997 Resignation of one Baker and one Director (a man) Resignation of one Baker and one Director (a man)
Registry Jan 15, 1997 Resignation of a director Resignation of a director
Registry Dec 5, 1996 Resignation of one Baker and one Director (a man) Resignation of one Baker and one Director (a man)
Registry Aug 29, 1996 Annual return Annual return
Registry Sep 12, 1995 Annual return 1122... Annual return 1122...
Financials Jan 7, 1995 Annual accounts Annual accounts
Registry Sep 7, 1994 Director's particulars changed Director's particulars changed
Registry Sep 7, 1994 Annual return Annual return
Financials Mar 2, 1994 Annual accounts Annual accounts
Registry Sep 24, 1993 Annual return Annual return
Financials Mar 24, 1993 Annual accounts Annual accounts
Registry Sep 29, 1992 Annual return Annual return
Financials Apr 1, 1992 Annual accounts Annual accounts
Registry Sep 4, 1991 Annual return Annual return
Registry Sep 4, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 15, 1991 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Financials Mar 4, 1991 Annual accounts Annual accounts
Registry Sep 11, 1990 Annual return Annual return
Financials Sep 11, 1990 Annual accounts Annual accounts
Financials Sep 26, 1989 Annual accounts 1122... Annual accounts 1122...
Registry Sep 26, 1989 Annual return Annual return
Registry Jun 28, 1988 Annual return 1122... Annual return 1122...
Registry Jun 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 28, 1988 Annual accounts Annual accounts
Registry Aug 25, 1987 Annual return Annual return
Financials Aug 25, 1987 Annual accounts Annual accounts
Financials Jun 21, 1986 Annual accounts 1122... Annual accounts 1122...
Registry Jun 21, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)