- Company Overview for BIRWOOD DC HOLDINGS LIMITED (07242036)
- Filing history for BIRWOOD DC HOLDINGS LIMITED (07242036)
- People for BIRWOOD DC HOLDINGS LIMITED (07242036)
- More for BIRWOOD DC HOLDINGS LIMITED (07242036)
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) |
---|---|---|---|
05 Sep 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2012 | TM01 | Termination of appointment of Chetan Trivedy as a director | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
31 May 2011 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
25 May 2011 | AP01 | Appointment of Louise Hurll as a director | |
25 May 2011 | AP01 | Appointment of Dr Chetan Trivedy as a director | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2011 | AP01 | Appointment of Nimarpreet Sehmi as a director | |
11 Feb 2011 | CERTNM |
Company name changed intercede 2357 LIMITED\certificate issued on 11/02/11
|
|
10 Feb 2011 | TM01 | Termination of appointment of William Yuill as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
10 Feb 2011 | AP01 | Appointment of Mr Timothy Brian Cavanagh as a director | |
10 Feb 2011 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 February 2011 | |
10 Feb 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
04 May 2010 | NEWINC | Incorporation |