BARFIX ENGINEERING LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 ORDER OF COURT - RESTORATION

View Document

02/04/022 April 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/0111 December 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/0126 October 2001 APPLICATION FOR STRIKING-OFF

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM:
UNIT 8 LATCHMORE ROAD
LATCHMORE PARK
LEEDS
YORKSHIRE LS12 6DN

View Document

13/08/9713 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM:
C/O ANDREWS FASTENERS LIMITED
UNIT 8 LATCHMORE ROAD
LATCHMORE PARK
LEEDS LS12 6DN

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/972 February 1997 LOCATION OF DEBENTURE REGISTER

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 EXEMPTION FROM APPOINTING AUDITORS 11/09/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/07/9528 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 ALTER MEM AND ARTS 25/05/95

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM:
16 BORE STREET
LICHFIELD
STAFFS
WS13 6LL

View Document

16/09/9416 September 1994 AUDITOR'S RESIGNATION

View Document

14/09/9314 September 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

28/11/9228 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/11/9118 November 1991 COMPANY NAME CHANGED
KEELEX 128 LIMITED
CERTIFICATE ISSUED ON 19/11/91

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 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


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