BRIAN DILLON & ASSOCIATES LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 APPLICATION FOR STRIKING-OFF

View Document

18/08/1418 August 2014 31/03/14 PARTIAL EXEMPTION

View Document

16/07/1416 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK DILLON / 21/06/2013

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE DILLON / 21/06/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE DILLON / 21/06/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED SARAH ANNE DILLON

View Document

21/07/0821 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM:
5 OAKFIELD COURT
CAMDEN HILL
TUNBRIDGE WELLS
KENT TN2 4TG

View Document

29/12/0629 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 COMPANY NAME CHANGED
MODATEM LIMITED
CERTIFICATE ISSUED ON 20/07/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 SECRETARY RESIGNED

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 01/07/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/02/9016 February 1990 ALTER MEM AND ARTS 13/04/89

View Document

17/05/8917 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM:
5 CHANCERY LANE
LONDON
WC2A 1LF

View Document

10/05/8910 May 1989 WD 27/04/89 AD 13/04/89---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

08/05/898 May 1989 COMPANY NAME CHANGED
BURGINHALL 298 LIMITED
CERTIFICATE ISSUED ON 09/05/89

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 ALTER MEM AND ARTS 130489

View Document

16/12/8816 December 1988 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