M J BYRNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/06/105 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: G OFFICE CHANGED 28/01/05 20 MAYS LANE STUBBINGTON HAMPSHIRE PO14 2EP

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: G OFFICE CHANGED 09/06/03 15B SOMERSET HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 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