BARNABYS FISH BARS LTD

06759683
1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT

Documents

Documents
Date Category Description Pages
29 Jan 2013 gazette Gazette Dissolved Liquidation 1 Buy now
29 Oct 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
29 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
08 Sep 2011 insolvency Liquidation Disclaimer Notice 3 Buy now
28 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
28 Jul 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Jul 2011 resolution Resolution 1 Buy now
24 Jun 2011 accounts Annual Accounts 6 Buy now
11 Feb 2011 annual-return Annual Return 3 Buy now
09 Sep 2010 accounts Annual Accounts 8 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for secretary (Yenia Haji Anastasiou) 1 Buy now
27 Nov 2009 officers Change of particulars for director (George Mark Haji Anastasiou) 2 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from 29 cedar rise southgate london N14 5NJ 1 Buy now
01 May 2009 capital Ad 23/04/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
01 May 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
19 Feb 2009 officers Appointment Terminated Director nicos christophi 1 Buy now
19 Feb 2009 officers Appointment Terminated Secretary mary christophi 1 Buy now
19 Feb 2009 officers Secretary appointed yenia haji anastasiou 1 Buy now
19 Feb 2009 officers Director appointed george mark haji anastasiou 1 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 4 park road moseley birmingham west midlands B13 8AB 1 Buy now
06 Jan 2009 officers Secretary appointed mary christophi 2 Buy now
06 Jan 2009 officers Director appointed nicos christophi 2 Buy now
05 Jan 2009 officers Appointment Terminated Director vikki steward 1 Buy now
05 Jan 2009 officers Appointment Terminated Secretary creditreform (secretaries) LIMITED 1 Buy now
29 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2008 incorporation Incorporation Company 14 Buy now