BARRETTS OUTDOORS LTD.



Company Documents

DateDescription
21/04/1021 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1021 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2010:LIQ. CASE NO.1

View Document

21/01/1021 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/11/0916 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2009:LIQ. CASE NO.1

View Document

16/11/0916 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

13/10/0913 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/05/0918 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2009:LIQ. CASE NO.1

View Document

17/12/0817 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/12/084 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/10/0823 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008699,00009446

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: GISTERED OFFICE CHANGED ON 22/10/2008 FROM, 5 ASTWOOD ROAD, FECKENHAM, REDDITCH, WORCS.B96 6HQ

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED WAYFARER LEISURE LIMITED CERTIFICATE ISSUED ON 19/07/05; RESOLUTION PASSED ON 18/07/05

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document



22/04/9722 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 SECRETARY RESIGNED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9327 January 1993

View Document

05/06/925 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

30/01/9230 January 1992

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991

View Document

21/10/9121 October 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 AUDITOR'S RESIGNATION

View Document

21/10/9121 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9121 October 1991 ADOPT MEM AND ARTS 15/10/91

View Document

21/10/9121 October 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/10/91

View Document

19/10/9119 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9114 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9131 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991

View Document

31/03/9031 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED

View Document

31/03/8931 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

31/03/8631 March 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

19/01/8319 January 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/83

View Document

03/10/633 October 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company