BARLOW HUGHES ASSOCIATES LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1321 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/07/1329 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1329 July 2013 DECLARATION OF SOLVENCY

View Document

29/07/1329 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN KENDRICK / 15/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 CURREXT FROM 31/03/2013 TO 26/05/2013

View Document

16/01/1316 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
CENTURY BUILDINGS 14 ST. MARY'S PARSONAGE
MANCHESTER
M3 2DF
ENGLAND

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
C/O MONTPELIER PROFESSIONAL (MANCHESTER) LTD
MONTPELIER HOUSE 62-66 DEANSGATE
MANCHESTER
M3 2EN
UNITED KINGDOM

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN KENDRICK / 10/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 DIRECTOR APPOINTED KAREN KENDRICK

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 2RX

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 S366A DISP HOLDING AGM 22/10/02

View Document

12/11/0212 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 Resolutions

View Document

11/10/0111 October 2001 CONSENT OF SHORT NOTICE 22/08/01

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED ARCHSTONE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 Incorporation

View Document

09/01/019 January 2001 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