BARLOWS BUILDING COMPANY LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 DISS REQUEST WITHDRAWN

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/11/092 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BARLOW / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY VIVIAN BARLOW

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0819 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 17 HOLBECK AVENUE, BOLSOVER CHESTERFIELD S44 6XT

View Document

28/07/0728 July 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

10/10/0510 October 2005 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