Download leads from Nexok and grow your business. Find out more

Barmy Sarny Ltd

Documents

Total Documents20
Total Pages48

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
11 June 2008Appointment terminated secretary andrew watt
28 April 2008Appointment terminated director andrew watt
5 April 2008Registered office changed on 05/04/2008 from 82 walkers lane penketh warrington WA5 2PB
5 April 2008Director's change of particulars / andrew watt / 01/04/2008
13 August 2007Return made up to 03/03/07; full list of members
1 June 2007Return made up to 03/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/07
  • 363(353) ‐ Location of register of members address changed
21 May 2007Registered office changed on 21/05/07 from: 17 farnworth road penketh warrington cheshire WA5 2RZ
12 May 2006Total exemption full accounts made up to 31 March 2005
14 February 2006Registered office changed on 14/02/06 from: 15 fordington road great sankey warrington cheshire WA5 1LB
20 April 2005Registered office changed on 20/04/05 from: 21 tourney green westbrook warrington cheshire WA5 7XL
16 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2004Registered office changed on 17/05/04 from: 110 castle green westbrook warrington cheshire WA5 7XA
22 April 2004Particulars of mortgage/charge
19 March 2004New director appointed
19 March 2004Registered office changed on 19/03/04 from: the white house, wilderspool park, greenalls ave, warrington WA4 6HL
19 March 2004New secretary appointed
8 March 2004Director resigned
8 March 2004Secretary resigned
Sign up now to grow your client base. Plans & Pricing