BIRCO DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/10/0321 October 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/038 July 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/0329 May 2003 APPLICATION FOR STRIKING-OFF

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 05/07/02; NO CHANGE OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/01

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/00

View Document

01/08/001 August 2000

View Document

01/08/001 August 2000

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 RETURN MADE UP TO 05/07/99; CHANGE OF MEMBERS

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: C/O J.G. ECCLES FORTUNE HOUSE 10 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/99

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/98

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/97

View Document

10/11/9810 November 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 30 HALLBRIDGE GARDENS UPHOLLAND WIGAN LANCASHIRE WN8 0ER

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/96

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/95

View Document

03/09/963 September 1996

View Document

03/09/963 September 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 3 HILLDEAN UPHOLLAND WIGAN WN8 0LG

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/94

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992

View Document

06/08/926 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 NC INC ALREADY ADJUSTED 15/04/92

View Document

24/04/9224 April 1992 £ NC 1500/2000 15/04/92

View Document

16/03/9216 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/91

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9010 September 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/90

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/88

View Document

11/09/8911 September 1989 COMPANY NAME CHANGED BIRCO AUTOMATICS LIMITED CERTIFICATE ISSUED ON 12/09/89

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: 45/47 WIDNES ROAD WIDNES

View Document

18/09/8718 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/86

View Document

12/08/8712 August 1987 Accounts for a small company made up to 1986-04-07

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/87

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