BARCELSURE LIMITED

Company Documents

DateDescription
27/09/1527 September 2015 APPLICATION FOR STRIKING-OFF

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR KAYE CEILLE

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR RENATO DE LUSSU

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR MARK JOHN KIGHTLEY

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/133 July 2013 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
AVIS BUDGET HOUSE PARK ROAD
BRACKNELL
BERKSHIRE
RG12 2EW
UNITED KINGDOM

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED RENATO LUIGI ROMOLO DE LUSSU

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART FILLINGHAM

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED KAYE CEILLE

View Document

30/04/1330 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY APPOINTED GAIL MARION JONES

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH NICHOLSON

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
100 NEW BRIDGE STREET
LONDON
EC4V 6JA

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED RAJIV SACHDEVA

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FORD

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1127 January 2011 ADOPT ARTICLES 11/11/2010

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE FORD / 25/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARRY DAVID FILLINGHAM / 25/08/2010

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN NICHOLSON / 10/12/2009

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED PAUL LESLIE FORD

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR EDWIN GATES

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 19/04/00; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

06/07/956 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/07/9421 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM:
ALDWYCH HOUSE
ALDWYCH
LONDON
WC2B 4JP

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 COMPANY NAME CHANGED
STRONGDRAW LIMITED
CERTIFICATE ISSUED ON 04/12/91

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM:
AVIS HOUSE
PARK ROAD
BRACKELL
BERKSHIRE RG12 2EW

View Document

12/09/9112 September 1991 EXEMPTION FROM APPOINTING AUDITORS 02/09/91

View Document

12/09/9112 September 1991 S386 DISP APP AUDS 02/09/91

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

28/05/9128 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P C FUELS LIMITED


  • 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