BARKER & GRANTHAM LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM INDUSTRIAL ESTATE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8RY

View Document

14/03/1214 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/03/1214 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007851,00009581

View Document

14/03/1214 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/10/1128 October 2011 16/09/11 NO CHANGES

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1011 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARKER / 16/09/2002

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 � NC 1000/100000 18/10/02

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 18/10/02

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 3 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AX

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 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