BARKINGSIDE DO-IT-YOURSELF CENTRE LIMITED

Company Documents

DateDescription
04/01/124 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/114 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/08/1130 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2011

View Document

09/03/119 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011:LIQ. CASE NO.1

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM CONNAUGHT HOUSE BROOMHILL ROAD WOODFORD GREEN ESSEX IG8 0XR

View Document

05/03/105 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/03/105 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/03/105 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009506

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY, SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

12/12/0812 December 2008 DIRECTOR'S PARTICULARS DENISE KAYE

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: RBS 16 BEAUFORT COURT MARSH WALL ADMIRALS WAY LONDON E14 9XL

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: RBS WICKHAM HOUSE 10 CLEVELAND WAY LONDON E1 4TR

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

08/04/978 April 1997 EXEMPTION FROM APPOINTING AUDITORS 31/07/95

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

02/01/972 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 104 HIGH STREET BARKINGSIDE ESSEX IG6 2DR

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/10/9221 October 1992 AUDITOR'S RESIGNATION

View Document

26/11/9126 November 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

18/12/8718 December 1987

View Document

18/12/8718 December 1987 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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