BARDO CONSULTING LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/02/143 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARIN PAMIO / 18/11/2013

View Document

18/11/1318 November 2013 CURRSHO FROM 05/04/2014 TO 30/11/2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
37 SHORROLDS ROAD
LONDON
SW6 7TR

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/04/132 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/04/116 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARIN PAMIO / 01/01/2010

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIN PAMIO / 26/01/2010

View Document

26/05/0926 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 153 MUNSTER ROAD FULHAM LONDON SW6 6DB

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 05/04/08 TO 05/04/07

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: G OFFICE CHANGED 05/03/07 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08

View Document

25/01/0725 January 2007 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