BARRETT BERKELEY LIMITED

Company Documents

DateDescription
12/12/1212 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1212 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/08/1112 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006424,00008794

View Document

26/05/1126 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM UNIT 4 CANTERBURY COURT KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

21/03/1121 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008794,00006424

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/1017 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEDWORTH RUTHERFORD / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED MOLEDINA / 17/03/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: UNITS 3 & 4 CANTERBURY COURT KENNINGTON PARK 1/3 BRIXTON ROAD LONDON SW9 6DE

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/05/94

View Document

05/05/945 May 1994

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/05/93;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93

View Document

20/05/9320 May 1993

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992

View Document

24/06/9224 June 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/06/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

24/06/9224 June 1992

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 S366A DISP HOLDING AGM 08/05/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

02/12/892 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/05/8820 May 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/10/733 October 1973 CERTIFICATE OF 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