M.S. BYRNES (DRY LINING) LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/01/1929 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 17/01/1917 January 2019 | APPLICATION FOR STRIKING-OFF |
| 20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 13/08/1813 August 2018 | PREVSHO FROM 31/03/2019 TO 31/07/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 22/07/1622 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
| 03/09/153 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/12/1328 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/12/1217 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/12/1114 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
| 16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/12/1020 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/01/1018 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN BYRNES / 18/01/2010 |
| 13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/12/0829 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/12/0718 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/08/0730 August 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
| 04/01/074 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
| 20/03/0620 March 2006 | DIRECTOR RESIGNED |
| 07/03/067 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 06/01/066 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/01/066 January 2006 | NEW DIRECTOR APPOINTED |
| 19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND |
| 19/12/0519 December 2005 | SECRETARY RESIGNED |
| 19/12/0519 December 2005 | DIRECTOR RESIGNED |
| 06/12/056 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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