S J BIRD LTD

05993187
6 THE FURROWS ST. IVES CAMBRIDGESHIRE PE27 5WG PE27 5WG

Documents

Documents
Date Category Description Pages
23 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 2 Buy now
08 Dec 2011 accounts Annual Accounts 2 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
09 Dec 2010 accounts Annual Accounts 4 Buy now
23 Nov 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 officers Change of particulars for director (Mr Simon Bird) 2 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Simon Bird) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Geoffrey Paul Kipling) 2 Buy now
14 Nov 2009 accounts Annual Accounts 3 Buy now
04 Dec 2008 annual-return Return made up to 09/11/08; full list of members 3 Buy now
03 Dec 2008 address Location of register of members 1 Buy now
03 Dec 2008 address Location of debenture register 1 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from 6 the furrows st. Ives cambridgeshire PE27 5WG united kingdom 1 Buy now
03 Dec 2008 officers Director's Change of Particulars / simon bird / 03/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 120 burnthouse crescent, now: sherwood road; Area was: upper marham, now: ; Post Town was: kings lynn, now: coningsby; Region was: norfolk, now: lincolnshire; Post Code was: PE33 9LB, now: LN4 4TW; Country was: , now: engl 2 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from 120 burnthouse crescent upper marham king's lynn norfolk PE33 9LB 1 Buy now
19 Jun 2008 accounts Annual Accounts 6 Buy now
04 Jan 2008 annual-return Return made up to 09/11/07; full list of members 2 Buy now
04 Jan 2008 officers Director's particulars changed 1 Buy now
04 Jan 2008 address Registered office changed on 04/01/08 from: 24 poplar avenue, upper marham kings lynn norfolk PE33 9LX 1 Buy now
20 Jul 2007 accounts Annual Accounts 3 Buy now
20 Jul 2007 accounts Accounting reference date shortened from 30/11/07 to 31/03/07 1 Buy now
28 Dec 2006 officers New secretary appointed 2 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
09 Nov 2006 incorporation Incorporation Company 14 Buy now