BARRY LONGLEY LIMITED

Company Documents

DateDescription
09/02/129 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/11/119 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

13/04/1113 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011:LIQ. CASE NO.1

View Document

09/04/109 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/04/109 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/04/109 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009658

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM UNIT D9 ST CATHERINES BUSINESS CENTRE BROAD LANE, BRAMLEY LEEDS LS13 2TD UNITED KINGDOM

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LONGLEY / 18/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LONGLEY / 18/12/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM UNIT 9 PHASE 1 WEST LEEDS INDUSTRIAL PARK 547 STANNINGLEY ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS13 4EN

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: G OFFICE CHANGED 21/01/04 UNIT 1 WARRELS GARAGE UPPER TOWN STREET BRAMLEY LEEDS WEST YORKSHIRE LS13 3JT

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 AUDITOR'S RESIGNATION

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 � NC 1000/100000 01/09/98

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

11/12/9711 December 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/12/9711 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9714 November 1997 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