BIRMA ENGINEERING LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/11/17

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRA BRENIG JAMES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 3TFF HARROW ROAD WORTHING BN11 4RB ENGLAND

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MATHURA

View Document

11/06/1811 June 2018 CESSATION OF MARK MATHURA AS A PSC

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR IRA BRENIG JAMES

View Document

10/11/1710 November 2017 Annual accounts for year ending 10 Nov 2017

View Accounts

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MATHURA

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 10/11/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts for year ending 10 Nov 2016

View Accounts

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 14 ST. THOMAS ROAD LONDON W4 3LD ENGLAND

View Document

03/08/163 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 10/11/15

View Document

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts for year ending 10 Nov 2015

View Accounts

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 70 NORTH END ROAD LONDON W14 9EP ENGLAND

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 14 ST. THOMAS ROAD CHISWICK LONDON W4 3LD

View Document

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 10/11/14

View Document

26/05/1526 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts for year ending 10 Nov 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 10 November 2013

View Document

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/11/1310 November 2013 Annual accounts for year ending 10 Nov 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 10 November 2012

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/11/1210 November 2012 Annual accounts for year ending 10 Nov 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 10 November 2011

View Document

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 10 November 2010

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 10/11/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MATHURA / 01/01/2010

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 10/11/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 CURRSHO FROM 05/04/2009 TO 10/11/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08

View Document

10/05/0710 May 2007 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