BARSERVICE CHC LIMITED

Company Documents

DateDescription
27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1616 December 2016 APPLICATION FOR STRIKING-OFF

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

19/05/1619 May 2016 28/03/16 NO MEMBER LIST

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

17/06/1517 June 2015 28/03/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CHERRY

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SIMON PIPE / 28/02/2015

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 28/02/2015

View Document

28/02/1528 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 28/02/2015

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CHERRY / 28/02/2015

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BUCK / 28/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BUCK / 09/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 28/03/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 18/03/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 28/03/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 14/06/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RAPHAEL GALE / 14/06/2012

View Document

15/06/1215 June 2012 28/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA

View Document

27/04/1127 April 2011 28/03/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN FRENCH

View Document

12/04/1112 April 2011 SECRETARY APPOINTED JONATHAN RAPHAEL GALE

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED JONATHAN RAPHAEL GALE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRENCH

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 28/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CHERRY / 28/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SIMON PIPE / 28/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GABRIEL FRENCH / 28/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BUCK / 28/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: GISTERED OFFICE CHANGED ON 23/04/2009 FROM BARCLAYS BANK CHAMBERS HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA UK

View Document

28/03/0828 March 2008 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