BARRY THE BOILER LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 APPLICATION FOR STRIKING-OFF

View Document

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/11/0918 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 60A DENMARK STREET BEDFORD BEDS MK40 3TQ

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0214 November 2002 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