BARSHIELD LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1930 January 2019 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN GILBERT

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MRS LISA MARIA HUNTER

View Document

14/03/1614 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW MURRAY-OBODYNSKI / 01/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES STEWART JAN MURRAY OBODYNSKI / 01/02/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES GILBERT / 01/02/2012

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART JAN MURRAY OBODYNSKI / 01/01/2010

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY OBODYNSKI / 30/06/2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/0713 December 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/0713 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/0713 December 2007 REREG PLC-PRI 15/11/07

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: STANMORE HOUSE 457 KINGSTON ROAD EWELL SURREY KT19 0BD

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0715 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

11/10/0611 October 2006 £ NC 10000/500000 31/08

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED WIRES2WIRELESS PLC CERTIFICATE ISSUED ON 26/04/05

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: C/O SIMMOMS & SIMMONS CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9SS

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 APPLICATION COMMENCE BUSINESS

View Document

19/04/0419 April 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/03/0424 March 2004 S-DIV 03/03/04

View Document

24/03/0424 March 2004 SUB-DIVIDE SHARES 03/03/04

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 COMPANY NAME CHANGED WAVEPEARL PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 04/03/04

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information