D A BRYCE LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

14/08/1914 August 2019 APPLICATION FOR STRIKING-OFF

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM FOUR CROSSES CARS & COMMERCIALS PENTRAETH ROAD MENAI BRIDGE LL59 5RW

View Document

30/05/1930 May 2019 ORDER OF COURT - RESTORATION

View Document

09/05/179 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1721 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/179 February 2017 APPLICATION FOR STRIKING-OFF

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/07/1511 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 690 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JW

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BRYCE / 19/09/2014

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1331 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/07/1130 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BRYCE / 01/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 11 July 2009 with full list of shareholders

View Document

22/01/0922 January 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DAVID BRYCE

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM LIVESEY SPOTTISWOOD 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/07/0811 July 2008 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