DAVID BIRTWISTLE ASSOCIATES LTD

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM MIDLAND COURT 79-82 CHURCH STREET PRESTON LANCASHIRE PR1 3BS

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ILYAS SAKARIA / 30/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALIM SAKARIA / 30/11/2009

View Document

04/12/094 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

04/01/084 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/0627 October 2006 APPLICATION FOR STRIKING-OFF

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: RICHMOND HOUSE 134-136 NEW HALL LANE, PRESTON LANCASHIRE PR1 4DX

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 Incorporation

View Document

30/10/0030 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information