SDI (BARROW IN FURNESS) LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

01/03/221 March 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

28/06/2128 June 2021 Audit exemption subsidiary accounts made up to 2020-04-30

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

24/06/2124 June 2021

View Document

03/02/153 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/04/14

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/04/14

View Document

14/10/1414 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/04/14

View Document

14/10/1414 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/04/14

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MICHAEL JAMES WALLACE ASHLEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013

View Document

09/08/139 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/04/13

View Document

09/08/139 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/04/13

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/01/123 January 2012 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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