- Company Overview for BARONS FINANCE LIMITED (03984346)
- Filing history for BARONS FINANCE LIMITED (03984346)
- People for BARONS FINANCE LIMITED (03984346)
- Insolvency for BARONS FINANCE LIMITED (03984346)
- More for BARONS FINANCE LIMITED (03984346)
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) |
---|---|---|---|
25 Aug 2010 | CH01 | Director's details changed for Daram Prakash Gopee on 15 August 2010 | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2010 | AAMD | Amended accounts made up to 31 May 2009 | |
27 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2009 | 288c | Director's change of particulars / dharam gopee / 08/09/2009 | |
13 Sep 2009 | 288b | Appointment terminated secretary montgomerry associates | |
27 Aug 2009 | 288a | Director appointed dharam prakash gopee | |
17 Aug 2009 | 288b | Appointment terminated director societe gopee freres de saint pierre | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
03 Jun 2008 | 288c | Secretary's change of particulars / montgomerry associates / 03/06/2008 | |
03 Jun 2008 | 363a | Return made up to 02/05/07; full list of members | |
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
08 Aug 2006 | 363a | Return made up to 02/05/06; full list of members | |
16 Mar 2006 | 288c | Secretary's particulars changed | |
11 May 2005 | 363s |
Return made up to 02/05/05; full list of members
|
|
09 Feb 2005 | 287 | Registered office changed on 09/02/05 from: 74A high street wanstead london E11 2RJ | |
01 Feb 2005 | DISS6 | Strike-off action suspended | |
11 Jan 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2004 | 287 | Registered office changed on 17/11/04 from: ashford associates 74 high street wanstead london E11 2RJ | |
28 Jun 2004 | 288a | New secretary appointed | |
28 Jun 2004 | 288b | Director resigned | |
28 Jun 2004 | 288b | Secretary resigned |