BIERKELLER BIRMINGHAM LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 4 BREWERY PLACE LEEDS LS10 1NE ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR JOHN MILES CARNELL

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120563480001

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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