BARRACUDA RV LIMITED

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/10/1228 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE CASSIDY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
WESTGAGE CHAMBERS 8A ELM PARK ROAD
PINNER
MIDDLESEX
HA5 3LA
ENGLAND

View Document

20/10/1020 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ZOE CLAIRE CASSIDY / 01/10/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE CLAIRE CASSIDY / 01/10/2009

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM
9 DEVONSHIRE BUSINESS PARK 4 CHESTER ROAD
BOREHAMWOOD
HERTS
WD6 4LT

View Document

27/10/0927 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

05/09/095 September 2009 COMPANY NAME CHANGED PREDATOR LIMITED
CERTIFICATE ISSUED ON 07/09/09

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY APPOINTED ZOE CLAIRE CASSIDY

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BRALSFORD

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED PREDATOR GROUP LIMITED
CERTIFICATE ISSUED ON 23/07/09

View Document

18/11/0818 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY PHILIP FEJER

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
WESTGATE CHAMBERS 8A ELM PARK
ROAD, PINNER
MIDDLESEX
HA5 3LA

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/08/059 August 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/11/037 November 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/10/019 October 2001 S80A AUTH TO ALLOT SEC 26/09/01

View Document

05/09/015 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 Incorporation

View Document

28/08/0128 August 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