BARDIC EMERGENCY SYSTEMS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/142 July 2014 APPLICATION FOR STRIKING-OFF

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR EAMON JOHN ROWAN

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG

View Document

10/09/1310 September 2013 CONFLICT OF INTEREST 29/08/2013

View Document

14/05/1314 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 1

View Document

14/05/1314 May 2013 STATEMENT BY DIRECTORS

View Document

14/05/1314 May 2013 SOLVENCY STATEMENT DATED 08/05/13

View Document

14/05/1314 May 2013 REDUCE ISSUED CAPITAL 08/05/2013

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/02/122 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BRAY

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED JEFFREY JOHN YOUNG

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED ANTON CONRAD

View Document

06/07/116 July 2011 AUD RES

View Document

07/02/117 February 2011 SECRETARY APPOINTED TERESA FIELD

View Document

31/01/1131 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JON MESSENT

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JON MESSENT

View Document

09/11/109 November 2010 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/02/109 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL WARNER

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY APPOINTED JON MESSENT

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN WILLIAMS LOGGED FORM

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 ￯﾿ᄑ NC 100/500100
23/11

View Document

09/12/049 December 2004 NC INC ALREADY ADJUSTED
23/11/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
ABFORD HOUSE
15 WILTON ROAD
LONDON
SW1V 1LT

View Document

11/02/0411 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/02/0324 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0310 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 COMPANY NAME CHANGED
FLEETNESS 174 LIMITED
CERTIFICATE ISSUED ON 12/12/95

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/11/9411 November 1994 EXEMPTION FROM APPOINTING AUDITORS 27/10/94

View Document

11/11/9411 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM:
41 SPRING GARDENS
MANCHESTER
M2 3BB.

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 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