RICHARDSON AND BARNES LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 18 SKIPTON STREET MORECAMBE LANCASHIRE LA4 4AR

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1217 May 2012 APPLICATION FOR STRIKING-OFF

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1024 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/11/0927 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BARNES / 01/10/2009

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOSTLING PARKINSON COMPANY SERVICES LIMITED / 04/11/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 C/O LEMMER AND COMPANY 34 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY

View Document

21/11/0621 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: G OFFICE CHANGED 11/11/02 C/O LEMMER LAWRENSON ASHTON 34 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY

View Document

11/11/0211 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED MECHANICA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/11/99

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: G OFFICE CHANGED 18/05/99 C/O LEMMER & CO CAMERON HOUSE WHITE CROSS INDUSTRIAL ESTATE, SOUTH, LANCASTER LANCASHIRE LA1 4XQ

View Document

17/05/9917 May 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: G OFFICE CHANGED 17/05/99 HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 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