BIRLEM LIMITED

Company Documents

DateDescription
06/10/236 October 2023 Final Gazette dissolved following liquidation

View Document

06/10/236 October 2023 Final Gazette dissolved following liquidation

View Document

06/07/236 July 2023 Return of final meeting in a members' voluntary winding up

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

24/11/2224 November 2022 Resolutions

View Document

23/11/2223 November 2022 Declaration of solvency

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 All of the property or undertaking has been released from charge 2

View Document

28/10/2228 October 2022 All of the property or undertaking has been released from charge 1

View Document

28/10/2228 October 2022 All of the property or undertaking has been released from charge 011926310003

View Document

12/10/2212 October 2022 Amended total exemption full accounts made up to 2021-12-30

View Document

04/10/224 October 2022 Current accounting period shortened from 2022-12-30 to 2022-10-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

12/05/2012 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/18

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 2/10 MARKFIELD ROAD TOTTENHAM LONDON N15 4QF

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 7 FAIRFIELDS AVENUE BUCKHURST HILL ESSEX IG9 5TF UNITED KINGDOM

View Document

29/09/1929 September 2019 PREVEXT FROM 29/12/2018 TO 30/12/2018

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

02/03/192 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/09/1730 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011926310003

View Document

07/02/177 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

26/01/1726 January 2017 AUDITOR'S RESIGNATION

View Document

17/10/1617 October 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

19/09/1619 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KAY BUCKLEY / 14/03/2013

View Document

05/04/135 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BUCKLEY / 24/06/2011

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE BUCKLEY

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KAY BUCKLEY / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BUCKLEY / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED KIRK BUCKLEY

View Document

11/05/1111 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 AUDITORS RESIGNATION

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BUCKLEY / 14/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KAY BUCKLEY / 14/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BUCKLEY / 14/03/2010

View Document

05/05/105 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 06/07/99

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 £ NC 100/1000 06/07/9

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: 525 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5UA

View Document

01/06/921 June 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 728 HIGH RD NORTH FINCHLEY LONDON N12 9QD

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/11/8720 November 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

22/12/8622 December 1986 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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