BARRETT STEEL ENGINEERING LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENNAN / 07/04/2011

View Document

13/08/1013 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/12/083 December 2008 S366A DISP HOLDING AGM 01/12/2008

View Document

03/12/083 December 2008 S252 DISP LAYING ACC 01/12/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/12/0719 December 2007 S366A DISP HOLDING AGM 12/12/07

View Document

29/08/0729 August 2007 ARTICLES OF ASSOCIATION

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RE-DOC 10/08/07

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: G OFFICE CHANGED 13/01/06 BARRETT HOUSE CUTLER HEIGHTS LANE DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 9HU

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/10/01

View Document

15/03/0215 March 2002 S366A DISP HOLDING AGM 01/03/02

View Document

15/03/0215 March 2002 S386 DISP APP AUDS 01/03/02

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/015 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0115 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0115 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0115 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 AUDITOR'S RESIGNATION

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/07/01; NO CHANGE OF MEMBERS

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL GROUP ACCOUNTS MADE UP TO 02/10/99

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 29/07/99; CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL GROUP ACCOUNTS MADE UP TO 03/10/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 06/03/98

View Document

11/02/9811 February 1998 FULL GROUP ACCOUNTS MADE UP TO 04/10/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 29/07/97; CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL GROUP ACCOUNTS MADE UP TO 05/10/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/02/96

View Document

16/02/9616 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/96

View Document

22/11/9522 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 SHARES AGREEMENT OTC

View Document

15/03/9515 March 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/03/95

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994

View Document

02/11/942 November 1994 NC INC ALREADY ADJUSTED 17/10/94

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994 S-DIV 17/10/94

View Document

30/10/9430 October 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/10/94

View Document

30/10/9430 October 1994 Memorandum and Articles of Association

View Document

30/10/9430 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9430 October 1994 Resolutions

View Document

30/10/9430 October 1994 Resolutions

View Document

30/10/9430 October 1994 Resolutions

View Document

26/10/9426 October 1994 COMPANY NAME CHANGED SIMCO 652 LIMITED CERTIFICATE ISSUED ON 27/10/94

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/07/9429 July 1994 Incorporation

View Document

29/07/9429 July 1994 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