BIR REALISATIONS LIMITED

Company Documents

DateDescription
26/10/1326 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/07/1326 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/12/123 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2012

View Document

22/05/1222 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2012

View Document

05/12/115 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2011

View Document

06/07/116 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM ZOLFO COOPER TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ

View Document

11/05/1011 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

10/12/0910 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM ZOLFO COOPER WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL

View Document

18/07/0918 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/07/0914 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED BIRTHDAYS LIMITED CERTIFICATE ISSUED ON 01/07/09

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM THE CRYSTAL BUILDING, LANGSTON ROAD LOUGHTON ESSEX IG10 3TH

View Document

29/05/0929 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/04/096 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/04/096 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/03/0928 March 2009 ADOPT ARTICLES 23/03/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 29/07/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 30/01/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

15/02/0515 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/056 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: DUMERS LANE BURY GREATER MANCHESTER BL9 9UR

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 DELIVERY EXT'D 3 MTH 28/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0216 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ALTERARTICLES15/11/99

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/11/99

View Document

30/11/9930 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/9928 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/9928 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/9928 May 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/05/99

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 S366A DISP HOLDING AGM 06/11/98

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: BARLOW FOLD BLACKFORD BRIDGE BURY MANCHESTER BL9 9SX

View Document

27/11/9627 November 1996 COMPANY NAME CHANGED RON WOOD GREETING CARDS LIMITED CERTIFICATE ISSUED ON 28/11/96

View Document

06/11/966 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/10/96

View Document

04/11/964 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/964 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/964 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/964 November 1996 FINANCIAL ASSISTANCE 21/10/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 SHARES AGREEMENT OTC

View Document

17/08/9517 August 1995 SHARES AGREEMENT OTC

View Document

17/07/9517 July 1995 VARYING SHARE RIGHTS AND NAMES 28/06/95

View Document

17/07/9517 July 1995 ALTER MEM AND ARTS 28/06/95

View Document

17/07/9517 July 1995 ADOPT MEM AND ARTS 28/06/95

View Document

17/07/9517 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/943 March 1994 COMPANY NAME CHANGED RONWOOD GREETING CARDS LIMITED CERTIFICATE ISSUED ON 04/03/94

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993

View Document

27/04/9227 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9126 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9117 July 1991 ALTER MEM AND ARTS 03/07/91

View Document

26/02/9126 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/01/908 January 1990 AD 30/09/86--------- � SI 400000@1

View Document

08/01/908 January 1990 SHARES AGREEMENT OTC

View Document

10/03/8910 March 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/09/885 September 1988 WD 12/08/88 AD 01/07/88--------- � SI 4998@1=4998 � IC 2/5000

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/884 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8614 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

22/04/8622 April 1986 CERTIFICATE OF INCORPORATION

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