M BARDON LTD

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1422 September 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/08/1223 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BARDON / 07/08/2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ALISON GRAHAM / 07/08/2012

View Document

17/11/1117 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

14/11/0914 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE GRAHAM / 16/06/2009

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/091 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/09/091 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY APPOINTED JANE ALLISON GRAHAM

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: GISTERED OFFICE CHANGED ON 19/06/2009 FROM, 15 RYE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2HA

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM, 15 RYE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2JU

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY ELS ACCOUNTING LTD

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 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