- Company Overview for BARCODE SERVICE CENTRE LIMITED (06428624)
- Filing history for BARCODE SERVICE CENTRE LIMITED (06428624)
- People for BARCODE SERVICE CENTRE LIMITED (06428624)
- Charges for BARCODE SERVICE CENTRE LIMITED (06428624)
- Insolvency for BARCODE SERVICE CENTRE LIMITED (06428624)
- More for BARCODE SERVICE CENTRE LIMITED (06428624)
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) |
---|---|---|---|
16 Oct 2012 | AD01 | Registered office address changed from 37-41 Gradwell Street Liverpool L1 4JH United Kingdom on 16 October 2012 | |
08 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Mar 2012 | TM01 | Termination of appointment of Michael Goodwin as a director | |
16 Feb 2012 | TM01 | Termination of appointment of Graeme Middleton as a director | |
16 Feb 2012 | TM02 | Termination of appointment of Kevin Dryhurst as a secretary | |
05 Dec 2011 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
|
|
12 Oct 2011 | AD01 | Registered office address changed from 5Th Floor Corn Exchange Fenwick Street Liverpool L2 7QL on 12 October 2011 | |
20 Jun 2011 | AP01 | Appointment of Mr Michael David Goodwin as a director | |
20 Jun 2011 | AP03 | Appointment of Mr Kevin David Dryhurst as a secretary | |
20 Jun 2011 | AP01 | Appointment of Mr Graham Middleton as a director | |
25 May 2011 | CH01 | Director's details changed for Kevin John Mcneece on 25 May 2011 | |
25 May 2011 | CH03 | Secretary's details changed for Kevin John Mcneece on 25 May 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
18 Nov 2010 | AD01 | Registered office address changed from Carlton House, Gores Road Knowsley Industrial Estate Liverpool Merseyside L33 7XS on 18 November 2010 | |
18 Nov 2010 | TM01 | Termination of appointment of Michael Goodwin as a director | |
18 Mar 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Kevin John Mcneece on 10 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Michael Goodwin on 10 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
31 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |