BAR AMMO LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM THE GOLDEN FLEECE 105 MANSFIELD ROAD NOTTINGHAM NG1 3FN

View Document

24/01/1324 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/1324 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1310 January 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008096

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN PYER / 10/09/2010

View Document

16/02/1116 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT / 10/08/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN PYER / 10/09/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN PYER / 01/10/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUSBY / 01/10/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT / 01/10/2009

View Document

30/01/1030 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUSBY / 10/10/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: G OFFICE CHANGED 25/07/05 72 BURFORD ROAD FOREST FIELDS NOTTINGHAM NG7 6AZ

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 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