BIRDLINE COMPUTING LIMITED

Company Documents

DateDescription
17/04/1217 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1217 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

08/10/108 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/10/108 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/10/108 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008767,00008818

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NOAKES / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE NOAKES / 01/01/2008

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: G OFFICE CHANGED 05/10/06 83 TOLWORTH ROAD SURBITON SURREY KT6 7TA

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/006 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ADOPT MEM AND ARTS 15/01/98

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: G OFFICE CHANGED 21/01/98 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

18/12/9718 December 1997 Incorporation

View Document

18/12/9718 December 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