BARDON CONTRACTS LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
45-47 RIVERVIEW
CHADWELL ST MARY
GRAYS
ESSEX
RM16 4BJ

View Document

18/04/1318 April 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/03/138 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/03/138 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/138 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/138 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012

View Document

07/11/117 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008996

View Document

13/06/1113 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

11/05/1111 May 2011 06/01/11 NO CHANGES

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/02/1023 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 CHANGE PERSON AS DIRECTOR

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA CHRISTINE MACK / 01/08/2008

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/055 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: G OFFICE CHANGED 31/07/02 110 STATION ROAD NORTH CHINGFORD LONDON E4 6AB

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: G OFFICE CHANGED 11/02/98 FIRST FLOOR 110 STATION ROAD NORTH CHINGFORD LONDON E4 6AB

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: G OFFICE CHANGED 26/01/98 THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 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