BRIAN MCINTYRE LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING-OFF

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE-MARIE MCINTYRE / 06/11/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCINTYRE / 06/11/2009

View Document

03/12/093 December 2009 CHANGE OF NAME 23/11/2009

View Document

03/12/093 December 2009 COMPANY NAME CHANGED SYSTEMS FOR CHANGE LIMITED CERTIFICATE ISSUED ON 03/12/09

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 13 MANOR ROAD ASHBOURNE DERBYSHIRE DE6 1EH

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/06/0824 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0824 June 2008 ARTICLES OF ASSOCIATION

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: G OFFICE CHANGED 29/01/07 13 MANOR ROAD ASHBOURNE DERBYSHIRE DE6 1EH

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: G OFFICE CHANGED 29/01/07 LEASIDE MAPPLETON ASHBOURNE DERBYSHIRE DE6 2AB

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: G OFFICE CHANGED 23/02/05 THE OLD POST HOUSE MAPPLETON ASHBOURNE DERBYSHIRE DE6 2AB

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0513 January 2005 Incorporation

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