GRAHAM BARRIE LIMITED



Company Documents

DateDescription
07/05/107 May 2010 STRUCK OFF AND DISSOLVED

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 11 NOWARD COURT NERSTON INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G74 4QZ

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 33 KITTOCH STREET EAST KILBRIDE GLASGOW G74 4JW

View Document

06/03/066 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document



07/02/027 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/06/985 June 1998 EXEMPTION FROM APPOINTING AUDITORS 31/07/97

View Document

28/01/9828 January 1998 PARTIC OF MORT/CHARGE *****

View Document

21/01/9821 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/07/97

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 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