BARBEV TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1518 September 2015 APPLICATION FOR STRIKING-OFF

View Document

03/07/153 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DORRINGTON / 20/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 3 HIGHFIELDS RISE TRENTHAM STOKE ON TRENT STAFFS ST4 8NZ

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY APPOINTED BEVERLEY JEAN DORRINGTON

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR JACKSON

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY ANDREW RYDER

View Document

04/07/084 July 2008 DIRECTOR APPOINTED BARRY DORRINGTON

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: GISTERED OFFICE CHANGED ON 04/07/2008 FROM UNIT 8, BRIDGE STREET MILLS UNION STREET MACCLESFIELD CHESHIRE SK11 6QG

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ARTHUR JACKSON

View Document

23/06/0823 June 2008 SECRETARY APPOINTED ANDREW JOHN RYDER

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

20/06/0820 June 2008 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