BARRY CAMMACK LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/10/1428 October 2014 DISS40 (DISS40(SOAD))

View Document

27/10/1427 October 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/07/1330 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

10/08/1210 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CAMMACK / 08/06/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES CAMMACK / 08/06/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CAMMACK / 08/06/2012

View Document

09/08/119 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/07/1013 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM:
C/O LANDIN WILCOCK & CO
QUEEN STREET CHAMBERS
68 QUEEN STREET
SHEFFIELD S1 1WR

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 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