BARDEL BOOKBINDING.COM LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 STRUCK OFF AND DISSOLVED

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

29/12/1229 December 2012 SECRETARY APPOINTED MR JAMES EDWARD RICHARD MOLE

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1216 December 2012 REGISTERED OFFICE CHANGED ON 16/12/2012 FROM UNIT A1A ALADDIN BUSINESS CENTRE 426 LONG DRIVE GREENFORD MIDDLESEX UB6 8UH

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY ASIF HAMEED

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ASIF HAMEED

View Document

01/06/121 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Accounts

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MOLE

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK TREVOR SOUTHWOOD / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: 26 CHERRY GROVE HUNGERFORD BERKSHIRE RG17 0HP

View Document

07/06/097 June 2009 DIRECTOR AND SECRETARY APPOINTED ASIF HAMEED

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: UNIT D2, ALADDIN BUSINESS CENTRE 426 LONG DRIVE GREENFORD MIDDX UB6 8UH

View Document

14/05/0914 May 2009 SECRETARY RESIGNED RAYMOND SOUTHWOOD

View Document

14/05/0914 May 2009 SECRETARY APPOINTED JAMES EDWARD RICHARD MOLE

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

17/01/0517 January 2005 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