BARRY COLEMAN TEXTILES LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

20/06/0120 June 2001 RECEIVER CEASING TO ACT

View Document

20/06/0120 June 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/06/0112 June 2001 RECEIVER CEASING TO ACT

View Document

12/06/0112 June 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/10/0024 October 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/10/0019 October 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/10/997 October 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/9927 September 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/10/989 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/09/9825 September 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/12/9715 December 1997 ADMINISTRATIVE RECEIVER'S REPORT

View Document

10/12/9710 December 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/09/9723 September 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/09/9723 September 1997

View Document

23/09/9723 September 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: G OFFICE CHANGED 16/09/97 ROSEBERY LODGE SOUTH STREET EPSOM, SURREY, KT18 7PX.

View Document

21/08/9721 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/06/97

View Document

06/08/976 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/05/953 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994

View Document

18/03/9418 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/10/9325 October 1993 � NC 1000/100000 23/09/93

View Document

25/10/9325 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/09/93

View Document

23/10/9323 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993

View Document

12/08/9212 August 1992 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: G OFFICE CHANGED 05/10/90 30/32 HIGH STREET EPSOM SURREY KT19 8AH

View Document

05/06/905 June 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: G OFFICE CHANGED 28/04/88 104 WEST END LANE WEST HAMPSTEAD LONDON NW6 2LU

View Document

21/03/8821 March 1988 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

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