OLD BARKLYE NURSERIES LIMITED

Company Documents

DateDescription
23/04/9723 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/12/9611 December 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/05/9620 May 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/05/9620 May 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/12/9515 December 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/11/947 November 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/941 June 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/10/9328 October 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM:
15 GOLDEN SQUARE
LONDON
W1B 5DH

View Document

11/11/9211 November 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

02/11/922 November 1992 APPOINTMENT OF LIQUIDATOR

View Document

02/11/922 November 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/922 November 1992 STATEMENT OF AFFAIRS

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM:
OLD BARKLYE NURSERIES
BROAD OAK
HEATHFIELD
EAST SUSSEX TN21 8UR

View Document

04/06/924 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

06/02/906 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 EXEMPTION FROM APPOINTING AUDITORS 26/08/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

23/03/8823 March 1988 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