Having been setup in 2007, The Polish Bakery (M/c) Ltd have registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Felczak, Karolina, Felczak, Wlodzimierz in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELCZAK, Karolina | 23 February 2007 | - | 1 |
FELCZAK, Wlodzimierz | 16 January 2007 | 23 February 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 09 March 2014 | |
AAMD - Amended Accounts | 17 December 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA01 - Change of accounting reference date | 04 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH03 - Change of particulars for secretary | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
CH03 - Change of particulars for secretary | 01 February 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 21 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
363a - Annual Return | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |