Founded in 1995, Baldwin Globaltec Ltd have registered office in Lowestoft in Suffolk. Currently we aren't aware of the number of employees at the this organisation. The organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 October 2019 | |
LIQ13 - N/A | 08 July 2019 | |
LIQ03 - N/A | 25 September 2018 | |
RESOLUTIONS - N/A | 23 July 2017 | |
LIQ01 - N/A | 23 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 July 2017 | |
AD01 - Change of registered office address | 07 July 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 24 June 2016 | |
TM01 - Termination of appointment of director | 22 April 2016 | |
AP01 - Appointment of director | 25 January 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AP01 - Appointment of director | 16 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AA01 - Change of accounting reference date | 16 November 2012 | |
MISC - Miscellaneous document | 09 October 2012 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AD01 - Change of registered office address | 21 February 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AD01 - Change of registered office address | 17 June 2011 | |
AD01 - Change of registered office address | 25 May 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 20 September 2007 | |
AUD - Auditor's letter of resignation | 21 August 2007 | |
AA - Annual Accounts | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2006 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 26 July 2006 | |
AA - Annual Accounts | 26 May 2006 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 14 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 May 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 16 December 2003 | |
395 - Particulars of a mortgage or charge | 22 August 2003 | |
AUD - Auditor's letter of resignation | 08 May 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 May 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 03 May 2002 | |
AA - Annual Accounts | 06 December 2001 | |
363s - Annual Return | 25 September 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 21 June 2000 | |
CERTNM - Change of name certificate | 18 February 2000 | |
363s - Annual Return | 12 October 1999 | |
RESOLUTIONS - N/A | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
AUD - Auditor's letter of resignation | 15 January 1999 | |
225 - Change of Accounting Reference Date | 15 January 1999 | |
287 - Change in situation or address of Registered Office | 15 January 1999 | |
288b - Notice of resignation of directors or secretaries | 15 January 1999 | |
288b - Notice of resignation of directors or secretaries | 15 January 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
RESOLUTIONS - N/A | 20 November 1998 | |
RESOLUTIONS - N/A | 20 November 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 November 1998 | |
RESOLUTIONS - N/A | 15 October 1998 | |
RESOLUTIONS - N/A | 15 October 1998 | |
RESOLUTIONS - N/A | 15 October 1998 | |
RESOLUTIONS - N/A | 15 October 1998 | |
363s - Annual Return | 15 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 1998 | |
123 - Notice of increase in nominal capital | 15 October 1998 | |
MEM/ARTS - N/A | 21 July 1998 | |
AA - Annual Accounts | 22 May 1998 | |
363s - Annual Return | 09 September 1997 | |
AA - Annual Accounts | 02 April 1997 | |
363s - Annual Return | 27 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 1996 | |
RESOLUTIONS - N/A | 17 June 1996 | |
123 - Notice of increase in nominal capital | 17 June 1996 | |
288 - N/A | 29 January 1996 | |
288 - N/A | 29 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 1996 | |
288 - N/A | 24 January 1996 | |
288 - N/A | 24 January 1996 | |
287 - Change in situation or address of Registered Office | 22 January 1996 | |
CERTNM - Change of name certificate | 26 October 1995 | |
288 - N/A | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
288 - N/A | 30 August 1995 | |
287 - Change in situation or address of Registered Office | 30 August 1995 | |
NEWINC - New incorporation documents | 23 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 August 2003 | Fully Satisfied |
N/A |