BARRACKS FABRICS PRINTING COMPANY LIMITED(THE)

13-14 Margaret Street 13-14 Margaret Street, W1A 3DA
StatusDISSOLVED
Company No.00323589
CategoryPrivate Limited Company
Incorporated27 Jan 1937
Age87 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years10 years, 10 months, 28 days

SUMMARY

BARRACKS FABRICS PRINTING COMPANY LIMITED(THE) is an dissolved private limited company with number 00323589. It was incorporated 87 years, 3 months, 20 days ago, on 27 January 1937 and it was dissolved 10 years, 10 months, 28 days ago, on 18 June 2013. The company address is 13-14 Margaret Street 13-14 Margaret Street, W1A 3DA.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 12 Jul 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 11 Feb 1997

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 1996

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 13/06/96 from: 260 manchester road, walkden, worsley, manchester M28 3WR

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 18/01/94 from: po box 22, manchester road walkden, worsley, manchester M28 5WR

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/93; full list of members

Documents

View document PDF

Resolution

Date: 02 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 27/08/93 from: lower heys mill, macclesfield, SK10 2AZ

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/92; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/08/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 07 Mar 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/08/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Mar 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 17 May 1986

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF


Some Companies

BEAUTY TRIBE LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:10487875
Status:ACTIVE
Category:Private Limited Company

IMAGO FISHING LIMITED

5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ

Number:SC401810
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT FIRE INSPECTIONS LTD

NEWARK BEACON BEACON HILL OFFICE PARK,NEWARK,NG24 2TN

Number:09594118
Status:ACTIVE
Category:Private Limited Company

NAVASU LTD

25 ALBERT HOUSE,LONDON,SE28 0GN

Number:07846280
Status:ACTIVE
Category:Private Limited Company

SAMVIN LIMITED

23 FAIRVIEW GARDENS,WOODFORD GREEN,IG8 7DJ

Number:11227617
Status:ACTIVE
Category:Private Limited Company

THE INTERIOR SHUTTER COMPANY LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:09405110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source