ROBERT BARRY (OPERATIONAL SERVICES) LTD

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPPARD

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SHEPPARD / 25/11/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GOLDSOBEL / 25/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SAMPLE / 25/11/2009

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS TIDY

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MARK JOHN SAMPLE

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM:
MILNER HOUSE
14 MANCHESTER SQUARE
LONDON
W1U 3PP

View Document

28/11/0128 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 COMPANY NAME CHANGED
ROBERT BARRY (MANAGEMENT SERVICE
S) LIMITED
CERTIFICATE ISSUED ON 09/06/94

View Document

12/12/9312 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9217 January 1992

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM:
80, FLEET STREET
LONDON
EC4Y 1EL.

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 COMPANY NAME CHANGED
ROBERT BARRY & CO (MANAGEMENT SE
RVICES) LIMITED
CERTIFICATE ISSUED ON 10/01/92

View Document

06/01/926 January 1992 COMPANY NAME CHANGED
SUPERIOR LIMITED
CERTIFICATE ISSUED ON 07/01/92

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

03/01/923 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9126 November 1991 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