BIRCHFIELD INTERACTIVE LIMITED

Company Documents

DateDescription
15/10/1515 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/07/1515 July 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
THE MEDIA CENTRE
CULVERHOUSE CROSS
CARDIFF
SOUTH WALES
CF5 6XJ

View Document

10/06/1410 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/1410 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

10/06/1410 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1222 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REREG PLC TO PRI; RES02 PASS DATE:18/04/2008

View Document

21/04/0821 April 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/04/0821 April 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/04/0821 April 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 � NC 106283/150000 26/06

View Document

11/07/0611 July 2006 NC INC ALREADY ADJUSTED 26/06/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 � NC 100000/106283 22/09/03

View Document

02/10/032 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/032 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/032 October 2003 NC INC ALREADY ADJUSTED 22/09/03

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 AUDITOR'S RESIGNATION

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: CLIFTON HOUSE FOUR ELMS ROAD CARDIFF SOUTH GLAMORGAN CF24 1LE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED BIRCHFIELD INTERNET PLC CERTIFICATE ISSUED ON 23/11/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/09/00

View Document

10/04/0010 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/03/00

View Document

10/04/0010 April 2000 ALTERARTICLES09/03/00

View Document

10/04/0010 April 2000 � NC 100/100000 09/03/00

View Document

16/03/0016 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/03/0010 March 2000 AUDITORS' REPORT

View Document

10/03/0010 March 2000 AUDITORS' STATEMENT

View Document

10/03/0010 March 2000 BALANCE SHEET

View Document

10/03/0010 March 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/03/0010 March 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/03/0010 March 2000 ALTER MEM AND ARTS 09/03/00

View Document

10/03/0010 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/03/0010 March 2000 REREG PRI-PLC 09/03/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: G OFFICE CHANGED 31/03/98 BIRCHFIELD HOUSE 11 BIRCHFIELD CRESCENT CARDIFF SOUTH GLAMORGAN CF4 1AE

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: G OFFICE CHANGED 02/10/97 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 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