BARRYBONE LTD

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1523 January 2015 APPLICATION FOR STRIKING-OFF

View Document

09/10/149 October 2014 COMPANY NAME CHANGED MARC CARBASSE LIMITED
CERTIFICATE ISSUED ON 09/10/14

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
14 EMBER CLOSE
PETTS WOOD
ORPINGTON
BR5 1AP

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
FLAT 26 12 SHAND STREET
LONDON
SE1 2NP
ENGLAND

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR JAN KAPUSTA

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARC CARBASSE

View Document

23/04/1423 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ADOPT ARTICLES 24/06/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information