BAR EC1 LIMITED

Company Documents

DateDescription
27/01/1227 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/10/1127 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/09/1123 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011

View Document

14/03/1114 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010:AMENDING FORM

View Document

27/09/1027 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O B&C ASSOCIATES TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

25/03/1025 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010

View Document

11/03/0911 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/0911 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

11/03/0911 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 61 POLAND STREET LONDON W1F 7NU

View Document

09/10/089 October 2008 COMPANY NAME CHANGED MATCH EC1 LIMITED CERTIFICATE ISSUED ON 10/10/08

View Document

07/10/087 October 2008 AUDITOR'S RESIGNATION

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 1A DUFFERIN AVENUE LONDON EC1Y 8PQ

View Document

29/10/0229 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 07/02/01

View Document

14/03/0114 March 2001 £ NC 100000/350000 07/02

View Document

14/03/0114 March 2001 ADOPT MEM AND ARTS 07/02/01

View Document

15/12/0015 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/999 April 1999 ADOPT MEM AND ARTS 25/01/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

30/10/9830 October 1998 S252 DISP LAYING ACC 28/10/98

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 S366A DISP HOLDING AGM 28/10/98

View Document

30/10/9830 October 1998 S386 DIS APP AUDS 28/10/98

View Document

28/10/9828 October 1998 Incorporation

View Document

28/10/9828 October 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