BAR NONE MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1923 January 2019 APPLICATION FOR STRIKING-OFF

View Document

03/10/183 October 2018 ORDER OF COURT - RESTORE AND WIND UP

View Document

12/12/1712 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1720 September 2017 APPLICATION FOR STRIKING-OFF

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES ELLIS / 01/01/2016

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/01/1612 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES ELLIS / 10/01/2015

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ELLIS / 01/09/2008

View Document

13/03/0913 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 272 ST VINCENT STREET GLASGOW G2 5RL

View Document

08/01/098 January 2009 SECRETARY APPOINTED THORNOTNS LAW LLP

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY DENIS DESMOND

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE DESMOND

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 PARTIC OF MORT/CHARGE *****

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 NC INC ALREADY ADJUSTED 31/03/03

View Document

19/07/0419 July 2004 £ NC 100/120 31/03/03

View Document

19/07/0419 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0419 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/045 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 PARTIC OF MORT/CHARGE *****

View Document

14/05/0214 May 2002 PARTIC OF MORT/CHARGE *****

View Document

08/05/028 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/028 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9929 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9822 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9827 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 11/12/93; CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: NO 20 DENHEAD OF GRAY DUNDEE DD2 5JX

View Document

03/10/933 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/01/922 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/922 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: WHITEHALL CHAMBERS 11 WHITEHALL STREET DUNDEE DD1 4AE

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/04/9010 April 1990 PARTIC OF MORT/CHARGE 3882

View Document

25/01/9025 January 1990 ALTER MEM AND ARTS 17/01/90

View Document

08/01/908 January 1990 COMPANY NAME CHANGED ROSEANGLE FIFTY SIX LIMITED CERTIFICATE ISSUED ON 09/01/90

View Document

11/12/8911 December 1989 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