BAR CODA LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1223 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/04/122 April 2012 INSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1230 January 2012 COURT ORDER INSOLVENCY:LIQ RESIGNATION

View Document

30/01/1230 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/12/115 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011

View Document

07/10/107 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/10/107 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/10/107 October 2010 STATEMENT OF AFFAIRS/4.19

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM
47 BUTT ROAD
COLCHESTER
ESSEX
CO3 3BZ

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM
70 FRED DANNATT ROAD
MILDENHALL
BURY ST EDMUNDS
SUFFOLK
IP28 7RD

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/11/071 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM:
WILLOW HOUSE
46 ST ANDREWS STREET
MILDENHALL
SUFFOLK IP28 7HB

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/08/0614 August 2006 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM:
WILLOW HOUSE
46 SAINT ANDREWS STREET
MILDENHALL
SUFFOLK IP28 7HB

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

07/12/027 December 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/12/027 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 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