DAVE BARRETT PROPERTY MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/09/1210 September 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: 30 CASTLE VIEW COLYTON DEVON EX24 6DN ENGLAND

View Document

16/02/1116 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE BARRETT / 07/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSALIE ANN BARRETT / 07/01/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 8-10 QUEEN STREET SEATON DEVON EX12 2NY

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: CRW ACCOUNTANTS LTD, THE MEWS QUEEN STREET COLYTON DEVON EX12 2NR

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 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