BIRD INFORMATION LTD

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/186 June 2018 APPLICATION FOR STRIKING-OFF

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM
1ST FLOOR UNIT 9 BLOCK 15
AMBER BUSINESS CENTRE, GREENHILL LANE RIDDINGS
ALFRETON
DERBYSHIRE
DE55 4BR

View Document

23/07/1723 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR BRYN HUGHES

View Document

04/03/164 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH COLEMAN

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, SECRETARY GARETH COLEMAN

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY BRYN HUGHES

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR BRYN HUGHES

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
C/O BRYNZ LIMITED
FIRST FLOOR UNIT 9 BLOCK 15
AMBER BUSINESS CENTRE, GREENHILL LANE RIDDINGS
ALFRETON
DERBYSHIRE
DE55 4BR
ENGLAND

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/03/1231 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 05/10/10 STATEMENT OF CAPITAL GBP 2

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/06/1121 June 2011 DISS40 (DISS40(SOAD))

View Document

19/06/1119 June 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM UNIT 9 BLOCK 15 AMBER BUSINESS CENTRE, GREENHILL LANE RIDDINGS ALFRETON DERBYSHIRE DE55 4BR ENGLAND

View Document

01/10/101 October 2010 CURRSHO FROM 31/01/2010 TO 28/02/2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 381 SOMERCOTES HILL SOMERCOTES ALFRETON DERBYSHIRE DE55 4JX

View Document

01/03/101 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSHALL / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID COLEMAN / 01/10/2009

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH DAVID COLEMAN / 01/10/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM 94 COMMON ROAD HUTHWAITE SUTTON-IN-ASHFIELD NG17 2JT

View Document

12/01/0912 January 2009 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