J P BYRNE CONSULTING LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1928 March 2019 APPLICATION FOR STRIKING-OFF

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 3

View Document

28/03/1228 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 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