- Company Overview for THE BAR MANAGEMENT COMPANY LIMITED (03613779)
- Filing history for THE BAR MANAGEMENT COMPANY LIMITED (03613779)
- People for THE BAR MANAGEMENT COMPANY LIMITED (03613779)
- Charges for THE BAR MANAGEMENT COMPANY LIMITED (03613779)
- More for THE BAR MANAGEMENT COMPANY LIMITED (03613779)
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) |
---|---|---|---|
28 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2011 | DS01 | Application to strike the company off the register | |
09 Aug 2011 | AR01 |
Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-09
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Mark William Barry Galloway Dyer on 7 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr David James Minchin on 7 August 2010 | |
09 Aug 2010 | CH03 | Secretary's details changed for Mr David James Minchin on 7 August 2010 | |
05 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
07 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
13 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
16 Sep 2008 | 363s |
Return made up to 11/08/08; full list of members
|
|
30 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
27 Oct 2007 | 287 | Registered office changed on 27/10/07 from: 4 the pickfords building 16-22 priory avenue prittlewell southend on sea essex SS2 6LB | |
14 Sep 2007 | 363s | Return made up to 11/08/07; no change of members | |
09 Mar 2007 | 287 | Registered office changed on 09/03/07 from: the old flour mill queen street emsworth hampshire PO10 7BT | |
30 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Aug 2006 | 363s | Return made up to 11/08/06; full list of members | |
28 Apr 2006 | 288b | Director resigned | |
01 Feb 2006 | 395 | Particulars of mortgage/charge | |
03 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
07 Sep 2005 | 363s | Return made up to 11/08/05; full list of members | |
31 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 |