- Company Overview for DOWNEY BIRCH LTD (NI063679)
- Filing history for DOWNEY BIRCH LTD (NI063679)
- People for DOWNEY BIRCH LTD (NI063679)
- Charges for DOWNEY BIRCH LTD (NI063679)
- More for DOWNEY BIRCH LTD (NI063679)
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) |
---|---|---|---|
29 Jun 2011 | CH01 | Director's details changed for Joan Grenville on 13 April 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Joan Grenville on 16 March 2010 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2010 | AP03 | Appointment of Joan Grenville as a secretary | |
07 May 2010 | TM02 | Termination of appointment of Helen Armstrong as a secretary | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Apr 2010 | AD01 | Registered office address changed from B12 Dundonald Enterprise Park Carrowreagh Road Dundonald BT16 1QT on 19 April 2010 | |
03 Apr 2009 | 371S(NI) | 16/03/08 annual return shuttle | |
03 Apr 2009 | AC(NI) | 31/03/08 annual accts | |
03 Apr 2009 | 371S(NI) | 16/03/09 annual return shuttle | |
01 Dec 2008 | 295(NI) | Change in sit reg add | |
20 Apr 2007 | 296(NI) | Change of dirs/sec | |
20 Apr 2007 | 296(NI) | Change of dirs/sec | |
16 Mar 2007 | NEWINC | Incorporation |