BARRY PIPELINES LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
UNIT 11 BROADFIELD CLOSE
CROYDON
SURREY
CR0 4XR

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED HAYLEY BOURNE

View Document

21/09/1321 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 APPLICATION FOR STRIKING-OFF

View Document

24/04/1324 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILSON

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

06/02/126 February 2012 SECRETARY APPOINTED MR STEPHEN WILSON

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

05/02/125 February 2012 APPOINTMENT TERMINATED, SECRETARY MARK ALLEN

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/04/107 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY / 01/11/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY BARRY / 05/03/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY / 05/03/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 78 YORK STREET LONDON W1H 1DP

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 17 EGGLETON DRIVE TRING HERTFORDSHIRE HP23 5AJ

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 12 BEACON VIEW ELLESBOROUGH ROAD, BUTLERS CROSS AYLESBURY BUCKINGHAMSHIRE HP17 0XB

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 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