- Company Overview for BIRCHDALE ASSOCIATES LIMITED (02769139)
- Filing history for BIRCHDALE ASSOCIATES LIMITED (02769139)
- People for BIRCHDALE ASSOCIATES LIMITED (02769139)
- Charges for BIRCHDALE ASSOCIATES LIMITED (02769139)
- Insolvency for BIRCHDALE ASSOCIATES LIMITED (02769139)
- More for BIRCHDALE ASSOCIATES LIMITED (02769139)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2014 | |
18 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2013 | |
22 Feb 2012 | AD01 | Registered office address changed from Unit a Chiltern Trading Estate Grovebury Road Leighton Buzzard LU7 4TU on 22 February 2012 | |
21 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | AR01 |
Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-10-28
|
|
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Aug 2011 | AP01 | Appointment of John Mackenzie as a director | |
30 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
30 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Aug 2010 | TM02 | Termination of appointment of Jackie Mackenzie as a secretary | |
31 Aug 2010 | AP03 | Appointment of Graham John Mackenzie as a secretary | |
31 Aug 2010 | CH01 | Director's details changed for Mr Graham John Mackenzie on 10 July 2010 | |
15 Mar 2010 | TM01 | Termination of appointment of Jackie Mackenzie as a director | |
29 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Mrs Jackie Mackenzie on 26 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Graham John Mackenzie on 26 October 2009 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |