ROBERT BARROW LIMITED

Company Documents

DateDescription
15/02/1215 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1115 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/10/1111 October 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

11/10/1111 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1110 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011

View Document

31/03/1131 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2010

View Document

12/04/1012 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2010

View Document

15/10/0915 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2009

View Document

08/07/098 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2008

View Document

08/07/098 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2008

View Document

08/07/098 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2009

View Document

08/05/088 May 2008 INSOLVENCY:MISCELLANEOUS :- O/C REPLACEMENT OF LIQUIDATOR

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM FIRST FLOOR MILFORD HOUSE 43-55 MILFORD STREET SALISBURY WILTSHIRE SP1 2BP

View Document

08/05/088 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/0823 April 2008 INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR

View Document

16/10/0716 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0719 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/10/062 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/0629 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/10/0512 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/04/057 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/10/0413 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/04/045 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/10/037 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/04/037 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/10/027 October 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0228 March 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/10/013 October 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/03/0130 March 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: THE HOWARD CENTRE EXCHANGE TOWER 2 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

29/09/0029 September 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/03/0027 March 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/9920 October 1999 VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR

View Document

05/10/995 October 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/08/992 August 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/07/9922 July 1999 APPOINTMENT OF LIQUIDATOR

View Document

22/07/9922 July 1999 O/C - REPLACEMENT OF LIQUIDATOR

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: FORSTAL GATE LITTLE CHART ASHFORD KENT TN27 0PU

View Document

15/07/9915 July 1999 APPOINTMENT OF LIQUIDATOR

View Document

22/04/9922 April 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/04/9915 April 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/10/989 October 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/05/9811 May 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 12 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

19/11/9719 November 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 12 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: 10 CRISPIN STREET LONDON E1 6HQ

View Document

26/09/9626 September 1996 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/9626 September 1996 STATEMENT OF AFFAIRS

View Document

26/09/9626 September 1996 APPOINTMENT OF LIQUIDATOR

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: ALBION HOUSE 20 QUEEN ELIZABETH STREET LONDON SE1 2LS

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 AUDITOR'S RESIGNATION

View Document

13/11/9513 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 08/11/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ALTER MEM AND ARTS 20/03/78

View Document

02/08/952 August 1995 ALTER MEM AND ARTS 15/04/76

View Document

02/08/952 August 1995 NC INC ALREADY ADJUSTED 12/07/76

View Document

02/08/952 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9530 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/84

View Document

30/06/9530 June 1995 ALTER MEM AND ARTS 02/09/86

View Document

30/06/9530 June 1995 NC INC ALREADY ADJUSTED 23/12/91

View Document

30/06/9530 June 1995 ALTER MEM AND ARTS 04/01/95

View Document

30/06/9530 June 1995 NC INC ALREADY ADJUSTED 28/12/90

View Document

30/06/9530 June 1995 NC INC ALREADY ADJUSTED 23/10/84

View Document

30/06/9530 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/02/953 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/953 February 1995

View Document

12/01/9512 January 1995 ALTER MEM AND ARTS 04/01/95

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92 FROM: 24-26 MINORIES LONDON EC3N 1DD

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

03/07/923 July 1992 DIRECTOR RESIGNED

View Document

03/07/923 July 1992

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992

View Document

22/04/9222 April 1992

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992

View Document

02/02/922 February 1992 £ NC 2000000/6000000 23/12/91

View Document

02/02/922 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/91

View Document

16/08/9116 August 1991

View Document

16/08/9116 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 NC INC ALREADY ADJUSTED 28/12/90

View Document

16/01/9116 January 1991 £ NC 800000/2000000 28/12/90

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/08/8921 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: 69/70 MARK LANE, LONDON EC3R 7HS

View Document

02/11/882 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 GAZETTABLE DOCUMENT

View Document

08/10/868 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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