BARION LIMITED

Company Documents

DateDescription
10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MAHER

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MERNER

View Document

23/11/1223 November 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

02/08/122 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MAHER

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM CONBAR HOUSE MEAD LANE HERTFORD HERTFORDSHIRE SG13 7AP

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK MAHER / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD MERNER / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK MAHER / 01/06/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR PAUL MAHER

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 41A CHAMBERS STREET HERTFORD HERTFORDSHIRE SG14 1PL

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 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