BARRON AUTOMATION SYSTEMS LIMITED

Company Documents

DateDescription
30/10/1030 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1030 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM YARDLEY COURT 11/12 FREDERICK RD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JD

View Document

23/12/0923 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/0923 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/0923 December 2009 DECLARATION OF SOLVENCY

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR HENRI-PAUL LASCHKAR

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 ARTICLES OF ASSOCIATION

View Document

20/08/0920 August 2009 ADOPT ARTICLES 20/05/2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY SIMON JAMES

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PASSMAN

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PASSMAN / 19/08/2008

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 11-12 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JD

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: DONNE HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QX

View Document

27/08/9827 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: BREAKSPEAR RD RUISLIP MIDDLESEX HA4 7SG

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

03/09/963 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/08/9411 August 1994

View Document

11/08/9411 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/9411 August 1994

View Document

11/08/9411 August 1994

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED BARRON CONTROL PANELS LIMITED CERTIFICATE ISSUED ON 01/12/93

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ALTER MEM AND ARTS 040387

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/863 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/11/7328 November 1973 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