BARQUE DIAL & CO LIMITED
Status | LIQUIDATION |
Company No. | 03178218 |
Category | Private Limited Company |
Incorporated | 26 Mar 1996 |
Age | 28 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BARQUE DIAL & CO LIMITED is an liquidation private limited company with number 03178218. It was incorporated 28 years, 2 months, 8 days ago, on 26 March 1996. The company address is C/O Phipp & Co C/O Phipp & Co, Long Eaton Nottingham, NG10 1HP.
Company Fillings
Liquidation compulsory winding up order
Date: 21 Nov 2006
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 16 Nov 2006
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 19 Sep 2006
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 17 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/04/03--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2002
Action Date: 04 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/01; full list of members
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/00; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 15 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/99; no change of members
Documents
Accounts with accounts type dormant
Date: 21 May 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/98; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Resolution
Date: 31 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 25/07/97--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 28 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 05/04/97
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/97; full list of members
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 01 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 5469 LIMITED\certificate issued on 22/04/96
Documents
Legacy
Date: 19 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 19/04/96 from: classic house 174/180 old street london EC1V 9BP
Documents
Some Companies
CMK ENTERTAINMENT GROUP LIMITED
BRIDGE HOUSE,HARROW,HA3 5AB
Number: | 11770567 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYATT MORRIS GOLLAND & CO,ROCHDALE,OL16 1PJ
Number: | 06772549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECT FINANCIAL SERVICES LIMITED
L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG
Number: | 10843245 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RAVENSDALE ROAD,LONDON,N16 6SH
Number: | 11872156 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAWTHORN ROAD,PRESTONPANS,EH32 9QW
Number: | SC519896 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FAIRVIEW GRANGE,ABERDEEN,AB22 8AZ
Number: | SC536648 |
Status: | ACTIVE |
Category: | Private Limited Company |