ENGLISH IN BARBADOS LIMITED

05306447
24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2015 accounts Annual Accounts 6 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
23 Dec 2010 officers Change of particulars for secretary (Hannah Marie Darra) 2 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 officers Change of particulars for secretary (Hannah Marie Day) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Richard John Day) 2 Buy now
18 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jan 2010 accounts Annual Accounts 6 Buy now
13 Jan 2009 accounts Annual Accounts 3 Buy now
29 Dec 2008 annual-return Return made up to 07/12/08; full list of members 5 Buy now
02 Feb 2008 accounts Annual Accounts 3 Buy now
27 Dec 2007 annual-return Return made up to 07/12/07; full list of members 6 Buy now
13 Jun 2007 annual-return Return made up to 07/12/06; full list of members 7 Buy now
13 Jun 2007 officers New secretary appointed 1 Buy now
06 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
03 Oct 2006 accounts Annual Accounts 3 Buy now
10 Feb 2006 annual-return Return made up to 31/12/05; full list of members 5 Buy now
25 Oct 2005 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
07 Jan 2005 officers Secretary resigned 1 Buy now
07 Jan 2005 officers Director resigned 1 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
07 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Dec 2004 incorporation Incorporation Company 8 Buy now