BARBARELLAS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

04/03/134 March 2013 TERMINATE SEC APPOINTMENT

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM CITY BUSINESS PARK UNIT 30A SOMERSET PLACE PLYMOUTH DEVON PL3 4BB

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEFAN HORST BARTHEL / 30/12/2010

View Document

08/06/108 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR. STEFAN HORST BARTHEL

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSANNE HELLRIEGEL

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY KERSTIN MULLER

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 121 LONDON ROAD STONE DARTFORD KENT DA2 6BA

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/11/097 November 2009 DIRECTOR APPOINTED MS SUSANNE HELLRIEGEL

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICARDO LEON

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY GO AHEAD LIMITED

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MS KERSTIN MULLER

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR STEFAN BARTHEL

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED RICARDO LEON

View Document

04/06/084 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 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