BIRCH TREE PROPERTY LIMITED

Company Documents

DateDescription
26/06/1026 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1026 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2010

View Document

26/03/1026 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/03/1024 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/1019 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2010

View Document

29/09/0929 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2009

View Document

18/09/0818 September 2008 STATEMENT OF AFFAIRS/4.19

View Document

18/09/0818 September 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/0818 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM HQS WELLINGTON TEMPLE STAIRS VICTORIA EMBANKMENT LONDON WC2R 2PN UNITED KINGDOM

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MISS ANGELA BLOWS

View Document

09/04/089 April 2008 SECRETARY APPOINTED MISS ANGELA BLOWS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SHORT

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY MARGARET PLOM

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM BELLE LODGE, LOWER ROAD HOCKLEY ESSEX SS5 5LD

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 1 PILOT CLOSE FULMAR WAY WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YW

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0611 November 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/07/05; NO CHANGE OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: INTERNATIONAL HOUSE 6 SOUTH STREET IPSWICH SUFFOLK IP1 3NU

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0330 July 2003 Incorporation

View Document


More Company Information
Recently Viewed
  • GROW FRAMES LTD


  • 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