I BARRICK SCAFFOLDING COMPANY NW LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM
UINT 28 GRECIAN MILL
WORSLEY ROAD NORTH
MANCHESTER
M28 3QW

View Document

13/12/1613 December 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP GERRARD

View Document

17/09/1617 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

16/09/1616 September 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MRS ALISON MARY RYAN

View Document

08/02/168 February 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 DIRECTOR APPOINTED MR MARK RYAN

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR DEMI BARRICK

View Document

05/08/155 August 2015 COMPANY BUSINESS COMPANY AUTHORISED TO ENTER INTO THE DOCS LISTED IN APPENDIX 21/07/2015

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082677050001

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082677050002

View Document

12/05/1512 May 2015 01/04/14 STATEMENT OF CAPITAL GBP 2

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

14/02/1514 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED DEMI LEIGH BARRICK

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

20/02/1420 February 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
8 HIGHER MARKET STREET
FARNWORTH
BOLTON
LANCASHIRE
BL4 9AJ
ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT LEES

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR PHILIP GERRARD

View Document

25/10/1225 October 2012 Incorporation

View Document

25/10/1225 October 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


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