A P BYRNE & SONS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

01/06/121 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

01/02/111 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

09/12/109 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BYRNE / 11/10/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN BYRNE

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company