BARRY MEEKUMS AND ASSOCIATES LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN HART-MEEKUMS

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/134 September 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

21/11/1221 November 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/01/1226 January 2012 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

17/10/1117 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES MEEKUMS / 25/06/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN STARR HART-MEEKUMS / 25/06/2010

View Document

20/08/1020 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0916 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM
UNIT B6 THE SEEDBED & BUSINESS
CENTRE WYNCOLLS ROAD
SEVERALLS BUSINESS PARK,
COLCHESTER, ESSEX
CO4 9HT

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM:
UNIT B6 THE SEEDBED CENTRE
WYNCOLLS ROAD SEVERALLS
INDUSTRIAL PARK COLCHESTER
ESSEX CO4 9HT

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

01/09/041 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
BROOK HOUSE
BURES ROAD
LAMARSH
SUFFOLK CO8 5ER

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/11/0028 November 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM:
1 MARYLEBONE MEWS
LONDON
W1M 7LF

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/02/9424 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 SECRETARY RESIGNED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

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