BAR-M LIMITED

Company Documents

DateDescription
16/10/1316 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY AUDREY BERESFORD

View Document

29/06/1129 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BERESFORD / 14/09/2010

View Document

05/01/115 January 2011 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 Annual return made up to 15 September 2009 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: G OFFICE CHANGED 14/07/04 FOUNDRY HOUSE 53-55 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4BQ

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: G OFFICE CHANGED 03/10/01 16 BROOK STREET DAVENTRY NORTHAMPTONSHIRE NN11 5HN

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 STRIKE-OFF ACTION SUSPENDED

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED N.M. SECURITY LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: G OFFICE CHANGED 19/09/97 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

15/09/9715 September 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