BARLOWS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHEPHERD

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR HARRY GORDON FILDES

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHEPHERD

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/02/122 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR CHARLES ROBERT LEONARD SHEPHERD

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOWS SECRETARIAL SERVICES LIMITED / 15/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BIRD / 15/01/2010

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRD / 01/09/2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0114 August 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: G OFFICE CHANGED 11/04/01 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

11/04/0111 April 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED INHOCO 2260 LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

15/01/0115 January 2001 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