BARRY (G.B.R.) LIMITED

Company Documents

DateDescription
30/09/1030 September 2010 BONA VACANTIA DISCLAIMER

View Document

02/09/092 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/092 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2009:LIQ. CASE NO.1

View Document

02/06/092 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

11/09/0811 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

30/07/0830 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/07/0810 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006604,00009039

View Document

30/04/0830 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 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