ISABEL BARDSLEY LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 APPLICATION FOR STRIKING-OFF

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARIA BARDSLEY / 10/03/2014

View Document

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JAMES BARDSLEY / 10/03/2014

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARIA BARDSLEY / 25/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
C/O ELLIOTT GOLDMAN LTD
10-11 MILLBANK HOUSE BOLLIN WALK
WILMSLOW
CHESHIRE
SK9 1BJ

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL BARDSLEY / 06/02/2009

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BARDSLEY / 06/02/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BARDSLEY / 31/03/2007

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL BARDSLEY / 31/03/2007

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM:
1 MILLBANK HOUSE
RIVERSIDE BUSINESS PARK
WILMSLOW
CHESHIRE SK9 1BJ

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM:
SYCAMORE HOUSE
10 MANCHESTER ROAD
WILMSLOW
CHESHIRE SK9 1BG

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM:
366 CHESTER ROAD
MANCHESTER
LANCASHIRE M16 9FH

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/12/004 December 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM:
TEMPLE COURT 107 OXFORD ROAD
COWLEY
OXFORD
OX4 2ER

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 COMPANY NAME CHANGED
SPRINTOWN LIMITED
CERTIFICATE ISSUED ON 09/04/99

View Document

25/03/9925 March 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information