T. BARRACLOUGH & SONS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BARRACLOUGH / 01/11/2009

View Document

04/08/104 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/023 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NC INC ALREADY ADJUSTED 01/08/98

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/02/0128 February 2001 £ NC 1000/20000 01/08/98

View Document

16/06/0016 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 Incorporation

View Document

21/05/9821 May 1998 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