BIRCHSQUARE JVCO LIMITED: Filings

  • Overview

    Company NameBIRCHSQUARE JVCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07171518
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BIRCHSQUARE JVCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    45 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Northern Trust International Fund Administration Services (Guernsey) Limited as a secretary

    2 pagesTM02

    Termination of appointment of Duncan Smith as a director

    2 pagesTM01

    Termination of appointment of Paul Armstrong as a director

    2 pagesTM01

    Termination of appointment of Ian Sellars as a director

    2 pagesTM01

    legacy

    4 pagesMG02

    Director's details changed for Paul Dunne on Jul 20, 2010

    3 pagesCH01

    legacy

    6 pagesMG01

    Resolutions

    Resolutions
    50 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Sarah Jean Edwards as a director

    4 pagesAP01

    Statement of capital following an allotment of shares on Jul 12, 2010

    • Capital: GBP 100
    4 pagesSH01

    Appointment of Mr Duncan John Smith as a director

    4 pagesAP01

    Appointment of Paul Dunne as a director

    4 pagesAP01

    Appointment of Northern Trust International Fund Administration Services (Guernsey) Limited as a secretary

    3 pagesAP04

    Current accounting period shortened from Feb 28, 2011 to Dec 31, 2010

    3 pagesAA01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesTM02

    Termination of appointment of David Pudge as a director

    2 pagesTM01

    Termination of appointment of Adrian Levy as a director

    2 pagesTM01

    Appointment of Paul Richard Armstrong as a director

    3 pagesAP01

    Appointment of Ian Sellars as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 07, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0