BARKER WILSON ASSOCIATES LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/02/1313 February 2013 PREVSHO FROM 31/03/2013 TO 30/11/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARKER

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 13 SIDMOUTH STREET DEVIZES WILTSHIRE SN10 1LD UNITED KINGDOM

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JAMES ALEXANDER ROBSON

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1 FORDBROOK HOUSE FORDBROOK BUSINESS CENTRE PEWSEY WILTSHIRE SN9 5NU UNITED KINGDOM

View Document

06/09/106 September 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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