Menu

Bahr Behrend & Co. Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 13, 1988)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00602920
Record last updated Tuesday, April 21, 2015 2:23:11 AM UTC
Official Address First Floor Davidson House Forbury Square Reading Berkshire Rg13eu Abbey
There are 265 companies registered at this street
Locality Abbey
Region England
Postal Code RG13EU
Sector Non-trading company

Charts

Visits

BAHR BEHREND & CO. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-42024-82025-2012

Searches

BAHR BEHREND & CO. LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-62023-60123
Document Type Publication date Download link
Registry Mar 1, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 1, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 1, 2010 Liquidator's progress report 6029... Liquidator's progress report 6029...
Registry Dec 1, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Sep 9, 2010 Change of registered office address Change of registered office address
Registry Dec 14, 2009 Change of registered office address 6029... Change of registered office address 6029...
Registry Dec 9, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 9, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Dec 9, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 2, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 2, 2009 Resignation of one Director Resignation of one Director
Financials Oct 29, 2009 Annual accounts Annual accounts
Registry Oct 17, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 17, 2009 Statement of satisfaction in full or in part of mortgage or charge 6029... Statement of satisfaction in full or in part of mortgage or charge 6029...
Registry Oct 8, 2009 Appointment of a man as Director and Group Company Secretary Appointment of a man as Director and Group Company Secretary
Registry Aug 25, 2009 Annual return Annual return
Registry Apr 29, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 8, 2008 Annual accounts Annual accounts
Registry Aug 27, 2008 Annual return Annual return
Financials Oct 24, 2007 Annual accounts Annual accounts
Registry Sep 3, 2007 Annual return Annual return
Registry May 30, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry Sep 15, 2006 Annual return Annual return
Registry Sep 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 7, 2006 Resignation of a director Resignation of a director
Registry May 24, 2006 Appointment of a director Appointment of a director
Registry Apr 14, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 29, 2006 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Financials Oct 25, 2005 Annual accounts Annual accounts
Registry Aug 24, 2005 Annual return Annual return
Registry Feb 18, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Sep 10, 2004 Annual return Annual return
Financials Nov 1, 2003 Annual accounts Annual accounts
Registry Sep 10, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 28, 2003 Annual return Annual return
Registry Aug 20, 2003 Elective resolution Elective resolution
Registry Apr 25, 2003 Resignation of a director Resignation of a director
Registry Apr 18, 2003 Appointment of a director Appointment of a director
Registry Apr 17, 2003 Appointment of a secretary Appointment of a secretary
Registry Apr 11, 2003 Resignation of a secretary Resignation of a secretary
Registry Apr 11, 2003 Resignation of a director Resignation of a director
Registry Apr 11, 2003 Resignation of a director 6029... Resignation of a director 6029...
Registry Apr 3, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Sep 4, 2002 Annual return Annual return
Financials Aug 22, 2002 Annual accounts Annual accounts
Registry Feb 21, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 6, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 6, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 6, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 6, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 6, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 6, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Aug 29, 2001 Annual return Annual return
Financials Aug 29, 2001 Annual accounts Annual accounts
Registry Aug 30, 2000 Annual return Annual return
Financials Aug 30, 2000 Annual accounts Annual accounts
Registry Aug 17, 1999 Annual return Annual return
Financials Aug 17, 1999 Annual accounts Annual accounts
Financials Aug 24, 1998 Annual accounts 6029... Annual accounts 6029...
Registry Aug 24, 1998 Annual return Annual return
Registry Jul 4, 1998 Resignation of a director Resignation of a director
Registry May 5, 1998 Resignation of one Shipping Agent and one Director (a man) Resignation of one Shipping Agent and one Director (a man)
Financials Sep 5, 1997 Annual accounts Annual accounts
Registry Aug 29, 1997 Annual return Annual return
Registry Aug 30, 1996 Annual return 6029... Annual return 6029...
Financials Aug 30, 1996 Annual accounts Annual accounts
Financials Aug 17, 1995 Annual accounts 6029... Annual accounts 6029...
Registry Aug 17, 1995 Annual return Annual return
Registry Aug 30, 1994 Annual return 6029... Annual return 6029...
Registry Aug 30, 1994 Director's particulars changed Director's particulars changed
Financials Aug 30, 1994 Annual accounts Annual accounts
Registry Jul 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 5, 1994 Resignation of one Forwarding Agent and one Director (a man) Resignation of one Forwarding Agent and one Director (a man)
Registry Dec 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 5, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 19, 1993 Annual return Annual return
Financials Jun 24, 1993 Annual accounts Annual accounts
Registry Sep 14, 1992 Annual return Annual return
Financials Sep 14, 1992 Annual accounts Annual accounts
Registry Nov 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 29, 1991 Resignation of one Shipping Agent and one Director (a man) Resignation of one Shipping Agent and one Director (a man)
Financials Sep 24, 1991 Annual accounts Annual accounts
Registry Sep 10, 1991 Annual return Annual return
Registry Sep 10, 1991 Registered office changed Registered office changed
Registry Aug 9, 1991 Eight appointments: 8 men Eight appointments: 8 men
Registry Aug 2, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 21, 1990 Annual accounts Annual accounts
Registry Sep 3, 1990 Annual return Annual return
Registry May 18, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 31, 1989 Alter mem and arts Alter mem and arts
Registry Oct 31, 1989 Memorandum of association Memorandum of association
Financials Sep 19, 1989 Annual accounts Annual accounts
Registry Sep 19, 1989 Annual return Annual return
Financials Oct 13, 1988 Annual accounts Annual accounts
Registry Oct 13, 1988 Annual return Annual return
Financials Oct 19, 1987 Annual accounts Annual accounts
Registry Oct 19, 1987 Annual return Annual return
Registry Oct 19, 1987 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)