BARNMIST LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

31/01/1331 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
4TH FLOOR LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA

View Document

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/108 June 2010 CONFLICT OF INTEREST AND AGREEMENT ENTERED 26/05/2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR VINCENT AZIZ TCHENGUIZ

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/05/09

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information