BARKER & DOBSON LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 ORDER OF COURT - RESTORATION

View Document

29/11/1629 November 2016 STRUCK OFF AND DISSOLVED

View Document

20/06/1520 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

20/03/1020 March 2010 RES02

View Document

19/03/1019 March 2010 ORDER OF COURT - RESTORATION

View Document

20/06/0020 June 2000 STRUCK OFF AND DISSOLVED

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

17/08/9917 August 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/9917 August 1999 RECEIVER CEASING TO ACT

View Document

17/08/9917 August 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/01/9912 January 1999 RECEIVER CEASING TO ACT

View Document

03/03/983 March 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/04/9717 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/03/961 March 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/03/9528 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/03/9424 March 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/04/9321 April 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/06/9224 June 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

10/06/9210 June 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

29/04/9229 April 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/04/9229 April 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: ALPHA HOUSE, 7TH FLOOR,ROWLANDSWAY, WYTHENSHAWE, MANCHESTER M22 5RG

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: C/O ERNST & YOUNG, COMMERCIAL UNION HOUSE, ALBERT SQUARE, MANCHESTER M2 6LP

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9116 January 1991 Full accounts made up to 1989-12-31

View Document

04/01/914 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: CANADA STREET, STOCKPORT, SK2 6FG

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990

View Document

04/05/904 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/02/905 February 1990 Full accounts made up to 1988-12-31

View Document

11/09/8911 September 1989

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: C/O BARKER & DOBSON GROUP PLC, PO BOX 19, HUNTLEY MOUNT RD, BURY LANCASHIRE BL9 6HZ

View Document

21/12/8821 December 1988 NC INC ALREADY ADJUSTED

View Document

21/12/8821 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/10/88

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 09/07/88

View Document

25/11/8825 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/888 November 1988

View Document

08/11/888 November 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 111088

View Document

08/11/888 November 1988 ACCOUNTING REF. DATE SHORT FROM 09/07 TO 31/12

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 ALTER MEM AND ARTS 111088

View Document

03/11/883 November 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/883 November 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988

View Document

27/10/8827 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 09/07

View Document

03/10/883 October 1988 Full accounts made up to 1987-12-26

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

03/10/883 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988

View Document

07/07/887 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 DIRECTOR RESIGNED

View Document

03/06/883 June 1988

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987

View Document

21/10/8721 October 1987

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987

View Document

05/10/875 October 1987

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 ADOPT MEM AND ARTS 030987

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

11/09/8711 September 1987 Full accounts made up to 1986-12-27

View Document

11/09/8711 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED

View Document

16/05/8716 May 1987

View Document

20/02/8720 February 1987

View Document

20/02/8720 February 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

16/10/8616 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986

View Document

20/05/8620 May 1986

View Document

20/05/8620 May 1986 NEW DIRECTOR APPOINTED

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