BARNES CONSULTING LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 APPLICATION FOR STRIKING-OFF

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARMSTRONG BARNES / 10/06/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: G OFFICE CHANGED 06/11/03 7 HAWKSHAW CLOSE OAKENGATES TELFORD SHROPSHIRE TF2 6NH

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: G OFFICE CHANGED 04/07/02 MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

10/06/0210 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0210 June 2002 Incorporation

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