BARCLYDE RECOVERY SERVICES LTD

Company Documents

DateDescription
26/07/1626 July 2016 STRUCK OFF AND DISSOLVED

View Document

27/06/1527 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1413 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

30/08/1130 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED BARCLAYS RECOVERY SERVICES LTD CERTIFICATE ISSUED ON 30/08/11

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TABRIZ TAHIR / 01/10/2010

View Document

01/09/101 September 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIANNE GOLDSMITH

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WHITTLE

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED TABRIZ TAHIR

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/04/0918 April 2009 DISS40 (DISS40(SOAD))

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

19/08/0819 August 2008 SECRETARY APPOINTED JOHN WHITTLE

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE GOLDSMITH / 01/06/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED ALI

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM 3 ALLINGTON, FREEHOLD ROCHDALE LANCASHIRE OL11 4LA

View Document

09/04/089 April 2008 DIRECTOR APPOINTED DIANNE GOLDSMITH

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY SAMAIRA SADIQUE

View Document

18/03/0818 March 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED GENERAL PRODUCT SERVICES LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 WWW. BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: G OFFICE CHANGED 31/03/06 TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LE11 5AS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 35 FIRS AVENUE LONDON N11 3NE

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

04/11/044 November 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