BARRY MOTORS LTD

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 APPLICATION FOR STRIKING-OFF

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEWITSON

View Document

02/02/112 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LINSEY BIRD / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM HEWITSON / 10/02/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/07/0825 July 2008 PREVEXT FROM 31/12/2007 TO 28/02/2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: LE CARS (BARRY), CARDIFF ROAD, BARRY, VALE GLAMORGAN CF63 2QW

View Document

11/01/0711 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 COMPANY NAME CHANGED VALE CARS (BARRY) LIMITED CERTIFICATE ISSUED ON 08/01/07

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information