BARCLAY INVESTMENTS UK LTD.

05837797
116 WHARFSIDE STREET THE MAILBOX BIRMINGHAM WEST MIDLANDS B1 1RF

Documents

Documents
Date Category Description Pages
05 Jun 2012 gazette Gazette Dissolved Compulsory 1 Buy now
21 Feb 2012 gazette Gazette Notice Compulsory 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 4 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
01 Nov 2010 officers Change of particulars for corporate secretary (Redwood Accountants Ltd) 2 Buy now
01 Nov 2010 officers Change of particulars for corporate secretary (Redwood Accountants Limited) 2 Buy now
01 Nov 2010 officers Termination of appointment of director (Mohammed Rashed) 1 Buy now
30 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
28 Jul 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2010 officers Appointment of director (Mohammed Ashfaq Hussain) 3 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
27 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2009 annual-return Annual Return 3 Buy now
04 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2009 annual-return Return made up to 06/06/08; full list of members 6 Buy now
30 Jan 2009 officers Appointment Terminated Secretary ritha khanam 1 Buy now
30 Jan 2009 officers Secretary appointed redwood accountants LIMITED 1 Buy now
19 Sep 2008 accounts Annual Accounts 6 Buy now
29 Aug 2008 officers Secretary appointed redwood accountants LTD 2 Buy now
19 Sep 2007 annual-return Return made up to 06/06/07; full list of members 2 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: skn house 5A grove lane handsworth birmingham west midlands B21 9EP 1 Buy now
05 Sep 2007 officers New director appointed 1 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
23 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
07 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: 3 coventry innovation village cheetah road coventry CV1 2TL 1 Buy now
12 Sep 2006 officers New secretary appointed 2 Buy now
12 Sep 2006 officers New director appointed 2 Buy now
12 Sep 2006 officers Secretary resigned 1 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
11 Jul 2006 address Registered office changed on 11/07/06 from: somerset house, temple street birmingham west midlands B2 5DJ 1 Buy now
06 Jun 2006 incorporation Incorporation Company 30 Buy now