SOARS OF BARNSLEY LIMITED

Company Documents

DateDescription
07/05/147 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014

View Document

01/05/131 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013

View Document

25/04/1225 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012

View Document

11/03/1111 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1111 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/03/1111 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM
42 PITT STREET
BARNSLEY
SOUTH YORKSHIRE
S70 1BB

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY SARA SOAR

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARA SOAR

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA SOAR / 02/02/2010

View Document

05/02/105 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SOAR / 02/02/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 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