BARTEAK DEVELOPMENTS (HOLDINGS) LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1524 June 2015 APPLICATION FOR STRIKING-OFF

View Document

28/09/1428 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 SECTION 519

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

28/01/1328 January 2013 Annual return made up to 5 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

16/09/1116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

08/09/108 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECTION 519

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: UNIT 24B, FOREST COURT DORRIDGE SOLIHULL WEST MIDLANDS B93 8HN

View Document

19/01/0919 January 2009 SECRETARY RESIGNED ANTHONY NEWITT

View Document

28/12/0828 December 2008 SECRETARY APPOINTED ANTHONY NEWITT

View Document

28/12/0828 December 2008 SECRETARY RESIGNED STEPHEN PRICE

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NC INC ALREADY ADJUSTED 01/10/07

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/075 September 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