BARNET ELECTRICAL AND MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1431 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

22/05/1322 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM DOG FARM BEDFORD ROAD COPLE BEDFORD MK44 3TR UNITED KINGDOM

View Document

20/07/1120 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

09/09/099 September 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLACKMORE / 19/05/2008

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HOWARD / 19/05/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: GISTERED OFFICE CHANGED ON 19/05/2008 FROM 5 CASTLE MEWS NORTH FINCHLEY LONDON N12 9EH

View Document

19/05/0819 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 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