REDRUP MOTORS (BARRY) LIMITED

Company Documents

DateDescription
08/11/128 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/08/128 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/08/128 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012

View Document

20/02/1220 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2012

View Document

09/08/119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2011

View Document

21/04/1121 April 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2011

View Document

19/08/1019 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2010

View Document

15/02/1015 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2010

View Document

07/08/097 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2009

View Document

17/02/0917 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2009

View Document

11/08/0811 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2008

View Document

17/02/0817 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/08/0721 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/02/0721 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM:
JONESGILES
8 WILLIAMS COURT
TRADE STREET CARDIFF
SOUTH WALES CF10 5DQ

View Document

11/08/0611 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/02/0620 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM:
JONES GILES THE MALTINGS
EAST TYNDALL STREET
CARDIFF
CF24 5EA

View Document

18/08/0518 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/03/053 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/09/042 September 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/02/0416 February 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/08/0312 August 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/08/0223 August 2002 STATEMENT OF AFFAIRS

View Document

23/08/0223 August 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/08/0223 August 2002 APPOINTMENT OF LIQUIDATOR

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM:
CARDIFF ROAD
CADOXTON
BARRY
CF6 6QW

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/12/0120 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/9919 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

26/01/9426 January 1994

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/01/923 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/01/9122 January 1991

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/01/872 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/01/6631 January 1966 ANNUAL RETURN MADE UP TO 31/12/64

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