BARKLAND MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/09/134 September 2013 INSOLVENCY:ORDER OF COURT APPOINTING PETER JAMES HUGHES-HOLLAND AND CHRISTOPHER RICHARD NEWELL AS LIQUIDATORS OF THE COMPANY

View Document

04/09/134 September 2013 INSOLVENCY:FORM 4.40 REMOVING TREVOR JOHN BINYON AND STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY

View Document

04/09/134 September 2013 INSOLVENCY:FORM 600 APPOINTING PETER JAMES HUGHES-HOLLAND AND CHRISTOPHER RICHARD NEWELL AS LIQUIDATORS OF THE COMPANY

View Document

04/09/134 September 2013 INSOLVENCY:ORDER OF COURT REMOVING TREVOR JOHN BINYON AND STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY

View Document

17/07/1317 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013

View Document

17/07/1317 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/05/1315 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2012

View Document

19/04/1219 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2012

View Document

28/10/1128 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2011

View Document

26/04/1126 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
LONGBROOKS
BRENCHLEY
TONBRIDGE
KENT
TN12 7DJ

View Document

10/11/1010 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2010

View Document

23/04/1023 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2010

View Document

22/10/0922 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2009

View Document

22/04/0922 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2009

View Document

18/10/0818 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008

View Document

22/04/0822 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008

View Document

10/10/0710 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/04/0727 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/02/0718 February 2007 S/S RELEASE OF LIQUIDATOR

View Document

12/01/0712 January 2007 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

12/01/0712 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

12/01/0712 January 2007 O/COURT-REPLACEMENT LIQUIDATOR

View Document

05/10/065 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0619 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/10/0517 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/0426 October 2004 APPOINTMENT OF LIQUIDATOR

View Document

18/10/0418 October 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/10/0413 October 2004 STATEMENT OF AFFAIRS

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 22/06/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 23/06/02

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 24/06/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 25/06/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 13/06/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 14/06/98

View Document

18/04/9918 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED
BARKLAND HOLDINGS LIMITED
CERTIFICATE ISSUED ON 15/05/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 16/06/96

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 15/06/97

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 18/06/95

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 19/06/94

View Document

22/03/9522 March 1995

View Document

22/03/9522 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994 SECRETARY RESIGNED

View Document

09/05/949 May 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 20/06/93

View Document

26/04/9326 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 20/06

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

10/12/9210 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/11/9212 November 1992 ￯﾿ᄑ IC 100000/97000
24/09/92
￯﾿ᄑ SR 3000@1=3000

View Document

30/10/9230 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/92

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992

View Document

08/10/928 October 1992 SHARE PURCHASE AGREEMEN 25/09/92

View Document

24/09/9224 September 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/09/924 September 1992 ALTER MEM AND ARTS 19/08/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992

View Document

02/03/922 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 CAPITALISATION 24/05/89

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/04/903 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM:
RUTLAND HOUSE
44 MASON'S HILL
BROMLEY
KENT BR2 9JG

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

22/01/8822 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 NEW DIRECTOR APPOINTED

View Document

28/02/8628 February 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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