BARRY RICHARDSON LTD.

Company Documents

DateDescription
31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/09/115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARRY RICHARDSON / 01/01/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM ALDAR COMMERCIAL RD ST KEVERNE HELSTON CORNWALL TR12 6LY

View Document

15/03/1115 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1120 January 2011 APPLICATION FOR STRIKING-OFF

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MRS ELIZABETH MARY AUTIERO

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY SHIRLEY WHITFIELD

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR FREDERICK BARRY RICHARDSON / 20/08/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY WHITFIELD / 01/09/2008

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RICHARDSON / 01/09/2008

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: GISTERED OFFICE CHANGED ON 15/09/2008 FROM THE BOWLING GREEN 5 CHARLES STREET HILLGATE STOCKPORT CHESHIRE SK1 3JR

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 Incorporation

View Document

20/08/0120 August 2001 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