BARTIE & HECTOR LTD

Company Documents

DateDescription
08/08/248 August 2024 Final Gazette dissolved following liquidation

View Document

08/05/248 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-10-11

View Document

08/03/238 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-08

View Document

08/01/228 January 2022 Registered office address changed from C/O Silke & Co Ltd 1S Floor Consort House Waterdale DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-08

View Document

25/10/2125 October 2021 Liquidators' statement of receipts and payments to 2021-10-11

View Document

07/12/187 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2018:LIQ. CASE NO.1

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 37 WHARFDALE ROAD LONDON N1 9SE

View Document

01/11/171 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/171 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/171 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/143 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/09/1323 September 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/08/1331 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1222 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MASON / 30/06/2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN VICTOR IRVINE / 03/06/2011

View Document

07/07/117 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 3 June 2010 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN VICTOR IRVINE / 03/06/2010

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MASON / 03/06/2010

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN VICTOR IRVINE / 03/06/2010

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

20/11/0920 November 2009 Annual return made up to 3 June 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MARTIN MASON

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 37 WHARFDALE ROAD ISLINGTON LONDON N1 9SD

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY APPOINTED DUNCAN VICTOR IRVINE

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

03/06/083 June 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