BAR 377 LIMITED

Company Documents

DateDescription
04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
C/O WALLACE WHITE ACCOUNTANTS
50 WELLINGTON STREET
SUITE 222 BALTIC CHAMBERS
GLASGOW
G2 6HJ
SCOTLAND

View Document

30/01/1430 January 2014 NOTICE OF WINDING UP ORDER

View Document

30/01/1430 January 2014 COURT ORDER NOTICE OF WINDING UP

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1329 November 2013 FIRST GAZETTE

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
202 BATH STREET
GLASGOW
G2 4HW
SCOTLAND

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCCOLM

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS COAKLEY

View Document

04/02/134 February 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
LOWER GROUND FLOOR 21 BLYTHSWOOD SQAURE
GLASGOW
G2 4BL

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

07/12/127 December 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/03/1128 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/03/1128 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY DARIO MARCHETTI

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM
ABERCORN HOUSE
79 RENFREW ROAD
PAISLEY
PA3 4DA

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR STEVEN GEORGE JAMES MCCOLM

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED ADAM THOMAS COAKLEY

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR THOMAS COAKLEY

View Document

14/02/1114 February 2011 SUB-DIVISION
09/02/11

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CARLO CITTI

View Document

23/11/1023 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 PARTIC OF MORT/CHARGE *****

View Document

14/03/0614 March 2006 PARTIC OF MORT/CHARGE *****

View Document

08/11/058 November 2005 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