BAR QUEER LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
COWGILL HOLLOWAY BUSINESS RECOVERY LLP
49 PETER STREET
MANCHESTER
M2 3NG

View Document

01/08/131 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/08/131 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/131 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
1 OXFORD COURT
BISHOPGATE
MANCHESTER
M2 3WQ
UNITED KINGDOM

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

23/04/1323 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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