Barloworld Fleet Rentals LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 27, 1998)shareholder details and share percentages 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
BARLOW HANDLING RENTALS LIMITED
Company type Private Limited Company , Dissolved Company Number SC044014 Record last updated Friday, May 22, 2015 3:52:03 PM UTC Official Address City Point 65 Haymarket Terrace Edinburgh Eh125hd Centre, City Centre There are 42 companies registered at this street
Postal Code EH125HD Sector Non-trading companynon trading
Visits Document Type Publication date Download link Notices May 22, 2015 Final meetings Registry Feb 12, 2015 Change of registered office address Registry Feb 11, 2015 Ordinary resolution in members' voluntary liquidation Notices Dec 1, 2014 Appointment of liquidators Notices Dec 1, 2014 Resolutions for winding-up Notices Dec 1, 2014 Notices to creditors Financials Feb 24, 2014 Annual accounts Registry Jan 4, 2014 Annual return Registry Sep 19, 2013 Statement of capital Registry Sep 19, 2013 Solvency statement Registry Sep 19, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 19, 2013 Reduce issued capital 09 Financials May 30, 2013 Annual accounts Registry Jan 5, 2013 Annual return Registry Oct 10, 2012 Statement of satisfaction in full or in part of a floating charge Registry Oct 10, 2012 Statement of satisfaction in full or in part of a floating charge 14044... Registry Oct 3, 2012 Change of registered office address Registry Oct 3, 2012 Resignation of one Director Registry Sep 30, 2012 Resignation of one Director (a man) Registry Aug 15, 2012 Authorised allotment of shares and debentures Financials Mar 9, 2012 Annual accounts Registry Jan 3, 2012 Annual return Financials Apr 1, 2011 Annual accounts Registry Jan 4, 2011 Annual return Registry Sep 30, 2010 Statement of companies objects Registry Sep 30, 2010 Alteration to memorandum and articles Registry Sep 1, 2010 Resignation of one Director Registry Sep 1, 2010 Change of particulars for director Registry Aug 24, 2010 Resignation of one General Manager and one Director (a man) Financials Jun 25, 2010 Annual accounts Registry Jan 7, 2010 Annual return Registry Jan 7, 2010 Change of particulars for director Registry Jan 7, 2010 Change of particulars for director 14044... Financials Apr 9, 2009 Annual accounts Registry Jan 13, 2009 Annual return Financials May 20, 2008 Annual accounts Registry Feb 25, 2008 Annual return Registry Feb 25, 2008 Resignation of a director Registry Dec 3, 2007 Resignation of one Director (a man) Registry Nov 19, 2007 Appointment of a secretary Registry Nov 19, 2007 Resignation of a secretary Registry Nov 5, 2007 Appointment of a woman Registry Oct 26, 2007 Appointment of a secretary Registry Oct 26, 2007 Appointment of a director Registry Oct 24, 2007 Resignation of a director Registry Oct 24, 2007 Resignation of a secretary Registry Sep 28, 2007 Appointment of a man as Finance Director and Secretary Financials Mar 9, 2007 Annual accounts Registry Jan 17, 2007 Annual return Registry Oct 13, 2006 Appointment of a director Financials Oct 3, 2006 Annual accounts Registry Sep 27, 2006 Appointment of a man as Finance Director and Director Registry Sep 19, 2006 Appointment of a secretary Registry Sep 19, 2006 Resignation of a secretary Registry Sep 19, 2006 Change in situation or address of registered office Registry Sep 13, 2006 Resignation of one Secretary (a man) and one Company Secretary Registry Jul 14, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 30, 2006 Resignation of a director Registry Mar 27, 2006 Appointment of a director Registry Mar 27, 2006 Appointment of a director 14044... Registry Mar 27, 2006 Appointment of a director Registry Mar 22, 2006 Resignation of a director Registry Mar 22, 2006 Resignation of a director 14044... Registry Mar 10, 2006 Resignation of one Director (a man) Registry Feb 17, 2006 Annual return Registry Feb 10, 2006 Three appointments: 3 men Financials Jul 27, 2005 Annual accounts Registry Apr 2, 2005 Resignation of a director Registry Apr 2, 2005 Appointment of a director Registry Feb 14, 2005 Resignation of one Director (a man) Registry Feb 1, 2005 Appointment of a man as Director and Managing Director Registry Jan 25, 2005 Annual return Financials Feb 23, 2004 Annual accounts Registry Feb 2, 2004 Annual return Registry Nov 10, 2003 Appointment of a director Registry Nov 10, 2003 Appointment of a director 14044... Registry Oct 27, 2003 Appointment of a man as Director Registry Sep 30, 2003 Resignation of one Director (a man) Financials May 7, 2003 Annual accounts Registry Apr 7, 2003 Appointment of a director Registry Mar 31, 2003 Appointment of a man as Director Registry Jan 27, 2003 Annual return Financials Jun 20, 2002 Annual accounts Registry Jan 18, 2002 Annual return Financials Aug 2, 2001 Annual accounts Registry Jul 19, 2001 Resignation of a director Registry Jul 19, 2001 Appointment of a secretary Registry Jul 17, 2001 Appointment of a man as Company Secretary and Secretary Registry Jan 31, 2001 Annual return Registry Dec 21, 2000 Company name change Registry Dec 20, 2000 Change of name certificate Registry Aug 3, 2000 Particulars of mortgage/charge Financials Jun 29, 2000 Annual accounts Registry May 5, 2000 Resignation of a director Registry May 5, 2000 Resignation of a director 14044... Registry Apr 24, 2000 Resignation of one Company Director and one Director (a man) Registry Dec 31, 1999 Resignation of one Director (a man) Registry Dec 21, 1999 Annual return Financials Mar 4, 1999 Annual accounts Registry Jan 27, 1999 Annual return