BARBOUR STRUCTURES LIMITED

Company Documents

DateDescription
08/03/128 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/12/118 December 2011 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 18 CUBRIESHAW STREET WEST KILBRIDE AYRSHIRE KA23 9AY

View Document

25/08/1025 August 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

25/08/1025 August 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

25/08/1025 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009273

View Document

07/07/107 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009273

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM FAIRNESS 69 BRISBANE STREET LARGS AYRSHIRE KA30 8QP

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S PARTICULARS ANDREW BARBOUR

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS

View Document

10/06/0910 June 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

15/05/0915 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/091 May 2009 SECRETARY APPOINTED MARTYN RYALL WILLIS

View Document

01/05/091 May 2009 APPLICATION FOR STRIKING-OFF

View Document

01/05/091 May 2009 SECRETARY RESIGNED ELIZABETH BARBOUR

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: 42 BRISBANE STREET LARGS KA30 8QN

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/03/0426 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 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