BARKERS GROUP LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014

View Document

12/08/1312 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013

View Document

05/03/135 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2013

View Document

30/10/1230 October 2012 INSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR

View Document

17/09/1217 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/09/1217 September 2012 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

17/09/1217 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1212 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2012

View Document

16/02/1216 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012:LIQ. CASE NO.2

View Document

24/08/1124 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2011:LIQ. CASE NO.2

View Document

14/02/1114 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2011:LIQ. CASE NO.2

View Document

04/11/104 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

02/06/102 June 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.2

View Document

25/01/1025 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009146,00008349,00008369

View Document

25/01/1025 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2009:LIQ. CASE NO.1

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY LONDON REGISTRARS PLC

View Document

28/09/0928 September 2009 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

24/09/0924 September 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

16/09/0916 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

16/09/0916 September 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/09/091 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/08/0925 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/07/099 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009146,00008349,00008369

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: 30 FARRINGDON STREET LONDON EC4A 4EA

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS JONATHAN TARRANT

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 SECRETARY'S PARTICULARS LONDON REGISTRARS LIMITED

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED NEIL MARTIN

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR JASON KEITH COLLINGS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 SECTION 394

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED BNB RESOURCES GROUP LIMITED CERTIFICATE ISSUED ON 30/12/03

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 26/04/90 FULL LIST NOF AMEND

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 COMPANY NAME CHANGED CHARLES BARKER GROUP LIMITED CERTIFICATE ISSUED ON 07/11/89

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/03/8828 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8816 March 1988 RECLASSIFIED 11/01/88

View Document

16/03/8816 March 1988 CONSO

View Document

16/03/8816 March 1988 RECLASSIFIED 11/01/88

View Document

04/02/884 February 1988 DIRECTOR RESIGNED

View Document

07/12/877 December 1987 DIRECTOR RESIGNED

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8617 May 1986 ANNUAL RETURN MADE UP TO 26/03/86

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/05/869 May 1986 NEW DIRECTOR APPOINTED

View Document

25/04/8625 April 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/86

View Document

01/03/831 March 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/83

View Document

01/06/811 June 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/81

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