Advanced company searchLink opens in new window

BAR CARGOLIFT UK LIMITED

Company number 03530671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2002 AA Accounts for a small company made up to 31 December 2001
02 May 2002 363s Return made up to 19/03/02; full list of members
01 May 2001 AA Accounts for a small company made up to 31 December 2000
20 Mar 2001 363s Return made up to 19/03/01; full list of members
02 Nov 2000 AA Accounts for a small company made up to 31 December 1999
08 May 2000 287 Registered office changed on 08/05/00 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG
04 May 2000 363s Return made up to 19/03/00; full list of members
04 May 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
31 Jan 2000 288b Secretary resigned
31 Jan 2000 288a New secretary appointed
14 Sep 1999 AA Accounts for a small company made up to 31 December 1998
20 Apr 1999 363s Return made up to 19/03/99; full list of members
20 Apr 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Feb 1999 225 Accounting reference date shortened from 31/03/99 to 31/12/98
07 Sep 1998 288a New director appointed
26 Jun 1998 MA Memorandum and Articles of Association
24 Jun 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
24 Jun 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 Jun 1998 123 £ nc 1000/50000 08/06/98
24 Jun 1998 288b Director resigned
24 Jun 1998 288b Secretary resigned
24 Jun 1998 288a New secretary appointed
24 Jun 1998 288a New director appointed
18 Jun 1998 CERTNM Company name changed speed 6955 LIMITED\certificate issued on 19/06/98
16 Jun 1998 287 Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ