BIRSE GROUP SERVICES LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED EMMA CAMPBELL

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
HUMBER ROAD
BARTON UPON HUMBER
NORTH LINCOLNSHIRE
DN18 5BW

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER

View Document

24/11/1424 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MARK LLOYD CUTLER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MURRAY EASTON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR HECTOR MACAULAY

View Document

08/11/138 November 2013 SAIL ADDRESS CREATED

View Document

08/11/138 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR HECTOR MACAULAY

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 DIRECTOR APPOINTED JOHN ANTHONY MEADE WALSH

View Document

07/12/127 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED HECTOR MACAULAY

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR HECTOR MACAULAY

View Document

01/11/121 November 2012 SECRETARY APPOINTED GREGORY WILLIAM MUTCH

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY EMMA CAMPBELL

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARSHALL SCOTT

View Document

08/11/118 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1111 October 2011 ADOPT ARTICLES 03/10/2011

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR MARSHALL DUNCAN SCOTT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR MURRAY JOHN EASTON

View Document

23/03/1123 March 2011 APPOINT PERSON AS DIRECTOR

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MRS EMMA CAMPBELL

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JOHNSON / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MARK RICHARD JOHNSON

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY WENDY ELLIS

View Document

08/02/098 February 2009 SECRETARY APPOINTED PHILIP HUGH MORRIS

View Document

08/02/098 February 2009 RETURN MADE UP TO 08/11/08; NO CHANGE OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 21/02/02

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 � NC 100/1000 21/02/0

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: G OFFICE CHANGED 06/03/02 RUTLAND EDGE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED HAMSARD 2422 LIMITED CERTIFICATE ISSUED ON 21/02/02

View Document

08/11/018 November 2001 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