BAILEY AND BIRCH LIMITED

Company Documents

DateDescription
06/06/136 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/136 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/10/128 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2012

View Document

28/09/1128 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2011:LIQ. CASE NO.1

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 138 SEABANK ROAD WALLASEY WIRRAL MERSEYSIDE CH45 1HG

View Document

25/09/1025 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/09/1016 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008621

View Document

16/09/1016 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER ALAN BAILEY / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN BAILEY / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BIRCH / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 30 BIRKENHEAD ROAD HOYLAKE WIRRAL MERSEYSIDE CH47 3BW

View Document

01/02/021 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/02/01

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 S366A DISP HOLDING AGM 26/01/98 S252 DISP LAYING ACC 26/01/98

View Document

19/01/9819 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

03/10/973 October 1997 COMPANY NAME CHANGED DOLBY ELECTRICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 06/10/97; RESOLUTION PASSED ON 22/09/97

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 Incorporation

View Document

05/02/975 February 1997 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