BARCLAY CONTRACTS LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2013

View Document

01/02/131 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2012

View Document

25/11/1125 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001205

View Document

25/11/1125 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/11/1125 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM HEDGEROWS FIFIELD ROAD FIFIELD, MAIDENHEAD BERKSHIRE SL6 2NX

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR KIM JOYCE

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/05/1126 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM JOYCE / 28/02/2010

View Document

06/05/106 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN JOYCE / 28/02/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 COMPANY NAME CHANGED BARCLAY PLASTERING LIMITED CERTIFICATE ISSUED ON 09/04/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/08/0326 August 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/08/03

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 � NC 100/100000 31/07

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/06/994 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: G OFFICE CHANGED 20/12/94 186 HAREFIELD ROAD UXBRIDGE MIDDLESEX

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 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