BIRCHLINE COMPUTERS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/09/2319 September 2023 Return of final meeting in a members' voluntary winding up

View Document

05/10/225 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

08/06/218 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

24/07/2024 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/08/197 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WOOD / 25/07/2018

View Document

14/06/1814 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW WOOD / 20/02/2018

View Document

20/02/1820 February 2018 SAIL ADDRESS CHANGED FROM: 121 CECIL STREET DUKINFIELD SK16 4LT ENGLAND

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WOOD / 20/02/2018

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 17 CHAPEL STREET HYDE CHESHIRE SK14 1LF

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/08/1730 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

30/08/1730 August 2017 SAIL ADDRESS CHANGED FROM: 121 CECIL STREET DUKINFIELD SK16 4LT ENGLAND

View Document

30/08/1730 August 2017 SAIL ADDRESS CREATED

View Document

18/05/1718 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/08/1415 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WOOD / 27/07/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/08/1213 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WOOD / 02/07/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY DEBRA WOOD

View Document

27/08/0927 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/08/0314 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

03/11/013 November 2001 DIVISION OF SHARES 26/10/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/12/008 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

16/08/0016 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

30/07/9930 July 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/08/9618 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

07/08/957 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: WARRIOR HOUSE 42-82 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

15/03/9415 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 28/02

View Document

12/01/9412 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 ADOPT MEM AND ARTS 23/11/93

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 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