M. BARTON CONSULTANCY LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/181 June 2018 APPLICATION FOR STRIKING-OFF

View Document

22/03/1822 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

26/01/1726 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/02/1618 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/04/1512 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

21/11/1121 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSIE RUTH JOSTY / 18/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH BARTON / 18/10/2009

View Document

03/11/093 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR JEANETTE BARTON

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED RUTH ELIZABETH BARTON

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN BARTON

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY APPOINTED SUSIE RUTH JOSTY

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: G OFFICE CHANGED 19/10/07 15 TY GWYN CRESCENT CARDIFF SOUTH GLAMORGAN CF2 5JL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/03/975 March 1997 COMPANY NAME CHANGED J B LEASING LIMITED CERTIFICATE ISSUED ON 06/03/97

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: G OFFICE CHANGED 25/02/97 LERMON COURT FAIRWAY HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0LT

View Document

14/11/9614 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 31/07/96

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/11/957 November 1995 � NC 1000/2000 23/10/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED BADGER BUILDERS LIMITED CERTIFICATE ISSUED ON 20/10/95

View Document

29/09/9529 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 SECRETARY RESIGNED

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: G OFFICE CHANGED 29/09/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 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