BARTEND LIMITED

Company Documents

DateDescription
19/04/1919 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2019:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.1

View Document

22/02/1722 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1722 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1722 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16-18 SHELTON STREET LONDON WC2H 9JL ENGLAND

View Document

11/01/1711 January 2017 COMPANY NAME CHANGED LONDON GRAPHIC SUPPLIES LIMITED CERTIFICATE ISSUED ON 11/01/17

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021839620010

View Document

26/09/1626 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 021839620010

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021839620010

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 2 WESTERN AVENUE BUSINESS PARK MANSFIELD ROAD ACTON LONDON W3 0BZ

View Document

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/08/141 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR NIGEL EDWARDS

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

08/08/138 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON CHRISTIANSEN

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID COX

View Document

24/09/1224 September 2012 SECRETARY APPOINTED MR KIREN NARSHI SHAH

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR KIREN NARSHI SHAH

View Document

17/08/1217 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECRETARY APPOINTED MR DAVID RAYMOND COX

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR STEPHEN PETER EDWARDS

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER ALLEN

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 AUDITOR'S RESIGNATION

View Document

26/05/0626 May 2006 APT AUDITORS 10/05/06

View Document

22/05/0622 May 2006 RE APP AUDITOR GUAR AGR 10/05/06

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 1 HORSLEY ROAD NORTHAMPTON NN2 6LJ

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS; AMEND

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 2 WESTERN AVENUE BUSINESS PARK MANSFIELD ROAD LONDON W3 0BZ

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: UNITS 9-10 MCKAY TRADING ESTATE 248 KENSAL ROAD LONDON W10 5BN

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/08/0012 August 2000 COMPANY NAME CHANGED BARTEND LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/984 February 1998 RE DESIGNATION OF SHARE 29/01/98

View Document

03/02/983 February 1998 ALTER MEM AND ARTS 22/01/98

View Document

03/02/983 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/983 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/983 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/01/98

View Document

03/02/983 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/01/98

View Document

29/07/9729 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9629 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: 2/4,CAYTON STREET LONDON EC1V 9EH

View Document

22/05/9022 May 1990 SHARES AGREEMENT OTC

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 REDUCTION OF SHARE PREMIUM

View Document

08/05/898 May 1989 CANCELLATION SHARE PREMIUM AC

View Document

07/12/887 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 071188

View Document

30/08/8830 August 1988 WD 02/08/88 AD 27/04/88--------- £ SI [email protected]=21050 £ IC 200003/221053

View Document

30/08/8830 August 1988 WD 02/08/88 AD 27/04/88--------- £ SI [email protected]=200000 £ IC 3/200003

View Document

03/08/883 August 1988 NC INC ALREADY ADJUSTED 27/04/88

View Document

03/08/883 August 1988 £ NC 1000/404150

View Document

03/08/883 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/88

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 WD 08/04/88 AD 29/03/88--------- £ SI 1@1=1 £ IC 2/3

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 030388

View Document

27/10/8727 October 1987 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