BARTEND LIMITED

02183962
40 BANK STREET 31ST FLOOR LONDON E14 5NR

Documents

Documents
Date Category Description Pages
28 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
19 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
18 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
22 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
22 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
22 Feb 2017 resolution Resolution 1 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2017 resolution Resolution 3 Buy now
10 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2016 mortgage Statement of release/cease from a charge 1 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2016 mortgage Registration of a charge 49 Buy now
09 Jan 2016 accounts Annual Accounts 21 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 accounts Annual Accounts 20 Buy now
23 Jan 2015 mortgage Statement of satisfaction of a charge 2 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 officers Appointment of director (Mr Nigel Edwards) 2 Buy now
23 Dec 2013 accounts Annual Accounts 19 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 officers Termination of appointment of director (David Cox) 1 Buy now
22 Jul 2013 officers Termination of appointment of director (David Cox) 1 Buy now
19 Jun 2013 officers Termination of appointment of director (Gordon Christiansen) 1 Buy now
03 Jan 2013 accounts Annual Accounts 19 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
24 Sep 2012 officers Appointment of director (Mr Kiren Narshi Shah) 2 Buy now
24 Sep 2012 officers Appointment of secretary (Mr Kiren Narshi Shah) 1 Buy now
24 Sep 2012 officers Termination of appointment of director (Stephen Edwards) 1 Buy now
24 Sep 2012 officers Termination of appointment of secretary (David Cox) 1 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
02 Jul 2012 officers Appointment of secretary (Mr David Raymond Cox) 1 Buy now
29 Jun 2012 officers Termination of appointment of secretary (Peter Allen) 1 Buy now
29 Jun 2012 officers Termination of appointment of director (Peter Allen) 1 Buy now
29 Jun 2012 officers Appointment of director (Mr Stephen Peter Edwards) 2 Buy now
26 Aug 2011 accounts Annual Accounts 19 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
19 Aug 2010 accounts Annual Accounts 19 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
20 Aug 2009 accounts Annual Accounts 20 Buy now
13 Jul 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 21 Buy now
14 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
23 Aug 2007 accounts Annual Accounts 21 Buy now
23 Aug 2007 auditors Auditors Resignation Company 1 Buy now
24 Jul 2007 annual-return Return made up to 12/07/07; no change of members 7 Buy now
01 Jun 2007 mortgage Declaration of mortgage charge released/ceased 2 Buy now
23 Aug 2006 accounts Annual Accounts 19 Buy now
01 Aug 2006 annual-return Return made up to 12/07/06; full list of members 9 Buy now
07 Jun 2006 auditors Auditors Resignation Company 1 Buy now
26 May 2006 resolution Resolution 1 Buy now
22 May 2006 officers Director resigned 1 Buy now
22 May 2006 resolution Resolution 12 Buy now
22 May 2006 officers Director resigned 1 Buy now
22 May 2006 officers Director resigned 1 Buy now
22 May 2006 officers Director resigned 1 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 May 2006 capital Declaration of assistance for shares acquisition 10 Buy now
12 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: 1 horsley road northampton NN2 6LJ 1 Buy now
20 Apr 2006 annual-return Return made up to 12/07/05; full list of members; amend 10 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: 2 western avenue business park mansfield road london W3 0BZ 1 Buy now
07 Sep 2005 accounts Annual Accounts 18 Buy now
03 Aug 2005 annual-return Return made up to 12/07/05; full list of members 9 Buy now
31 Jan 2005 officers New director appointed 2 Buy now
16 Aug 2004 accounts Annual Accounts 18 Buy now
02 Aug 2004 annual-return Return made up to 12/07/04; full list of members 9 Buy now
23 Feb 2004 officers New director appointed 2 Buy now
16 Oct 2003 accounts Annual Accounts 19 Buy now
11 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jul 2003 annual-return Return made up to 12/07/03; full list of members 8 Buy now
15 Jan 2003 accounts Annual Accounts 20 Buy now
09 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
16 Sep 2002 officers Director's particulars changed 1 Buy now
08 Jul 2002 annual-return Return made up to 12/07/02; full list of members 8 Buy now
04 Sep 2001 accounts Annual Accounts 18 Buy now
28 Jul 2001 officers New director appointed 2 Buy now
20 Jul 2001 annual-return Return made up to 12/07/01; full list of members 7 Buy now
11 Apr 2001 address Registered office changed on 11/04/01 from: units 9-10 mckay trading estate 248 kensal road london W10 5BN 1 Buy now
21 Aug 2000 accounts Annual Accounts 20 Buy now
12 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2000 annual-return Return made up to 24/07/00; full list of members 7 Buy now
09 Aug 1999 accounts Annual Accounts 18 Buy now
03 Aug 1999 annual-return Return made up to 24/07/99; no change of members 4 Buy now
06 Aug 1998 accounts Annual Accounts 18 Buy now
29 Jul 1998 annual-return Return made up to 24/07/98; full list of members 6 Buy now
05 Feb 1998 mortgage Particulars of mortgage/charge 11 Buy now
05 Feb 1998 officers Director resigned 1 Buy now
04 Feb 1998 incorporation Memorandum Articles 16 Buy now
04 Feb 1998 resolution Resolution 2 Buy now
03 Feb 1998 resolution Resolution 2 Buy now
03 Feb 1998 resolution Resolution 3 Buy now
03 Feb 1998 capital Declaration of assistance for shares acquisition 7 Buy now
03 Feb 1998 resolution Resolution 1 Buy now