BARCOM SERVICES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 APPLICATION FOR STRIKING-OFF

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL BARNETT / 19/09/2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUMBELOW

View Document

13/06/1413 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR GRAHAM RUMBELOW

View Document

23/05/1323 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL BARNETT / 01/04/2013

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DENNIS CORNHILL / 18/05/2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DENNIS CORNHILL / 18/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROGERS

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR STUART BARNETT

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS CORNHILL / 15/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE ROGERS / 15/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: PKF UK LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED SMOUSHI LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: KERR HOUSE 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW

View Document

15/04/0415 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 14 NEW STREET LONDON EC2M 4HE

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 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