DAVID BARKER ASSOCIATES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1319 April 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/04/1217 April 2012 Annual return made up to 17 July 2011 with full list of shareholders

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MICHELLE BARKER / 18/07/2010

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 45 NIGEL AVENUE NORTHFIELDS BIRMINGHAM WEST MIDLANDS B31 1LL

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BARKER / 17/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: G OFFICE CHANGED 29/01/02 61 FORSYTHIA CLOSE NORTHFIELD BIRMINGHAM B31 1XN

View Document

07/08/017 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: G OFFICE CHANGED 08/08/97 4 RED LION COURT ALEDANDRA ROAD HOUNSLOW MIDDLESEX TW3 4HT

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97 FROM: G OFFICE CHANGED 27/07/97 THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

17/07/9717 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9717 July 1997 Incorporation

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