REID ARCHITECTURE BIRMINGHAM LIMITED.

Company Documents

DateDescription
22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/02/146 February 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HEWITT

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED (SC128549)

View Document

04/06/134 June 2013 CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
C/O C/O SEMPLE FRASER LLP
1 PORTLAND STREET
MANCHESTER
M1 3BE
UNITED KINGDOM

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/12/115 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM
WEST END HOUSE 11 HILLS PLACE
LONDON
W1F 7SE

View Document

12/11/1012 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/12/0923 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BURROWS / 17/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ELLIOT HEWITT / 17/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDERS / 17/11/2009

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED (SC128549) / 17/11/2009

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

21/12/0821 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED (SC128549) / 24/10/2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
7 ST JOHNS ROAD
HARROW
MIDDLESEX
HA1 2EY

View Document

27/05/0827 May 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

05/10/075 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM:
54 WELBECK STREET
LONDON
W1G 9XS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 CONVE
30/04/03

View Document

11/08/0311 August 2003 CONVERTED 30/04/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED
GEOFFREY REID ASSOCIATES BIRMING
HAM LIMITED
CERTIFICATE ISSUED ON 27/09/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/96

View Document

31/05/9631 May 1996 ADOPT MEM AND ARTS 22/03/96

View Document

31/05/9631 May 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/11/9521 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 SECRETARY RESIGNED

View Document

22/03/9422 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED
SAVEOFFICE TRADING LIMITED
CERTIFICATE ISSUED ON 14/04/93

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW SECRETARY APPOINTED

View Document

02/04/932 April 1993 SECRETARY RESIGNED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM:
30 AYLESBURY STREET
LONDON
EC1R 0ER

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM:
6 WILDWOOD RISE
LONDON
NW11 6TA

View Document

21/01/9321 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

30/11/9230 November 1992 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