BANK OF IRELAND DIRECT MARKETING LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: C/O Mazars Llp, First Floor Two Chamberlain Square Birmingham B3 3AX. Change date: 2023-04-17. Old address: 1 Temple Back East Temple Quay Bristol BS1 6DX. 2023-04-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-04-15 View Report
Resolution. Description: Resolutions. 2023-04-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-04-15 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Change account reference date company previous extended. 2022-09-15 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type full. 2021-06-23 View Report
Officers. Officer name: Hill Wilson Secretarial Limited. Change date: 2021-01-01. 2021-03-18 View Report
Officers. Officer name: Mr Alan Mcnamara. Appointment date: 2021-03-11. 2021-03-15 View Report
Officers. Officer name: Sean Timothy Crowe. Termination date: 2020-12-31. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type full. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-01-16 View Report
Officers. Officer name: Mr John-Anthony Greer. Appointment date: 2018-11-14. 2018-11-14 View Report
Officers. Officer name: Paul Francis Leonard. Termination date: 2018-11-14. 2018-11-14 View Report
Accounts. Accounts type full. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Accounts. Accounts type dormant. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Officers. Officer name: Paul Francis Leonard. Appointment date: 2016-12-22. 2017-01-04 View Report
Officers. Officer name: Richard Holden. Termination date: 2016-12-22. 2017-01-04 View Report
Accounts. Accounts type full. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type full. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type full. 2014-09-02 View Report
Officers. Officer name: Sean Timothy Crowe. 2014-04-15 View Report
Officers. Officer name: Stephen Matchett. 2014-04-15 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type full. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Address. Move registers to sail company. 2013-01-16 View Report
Address. Change sail address company. 2013-01-15 View Report
Accounts. Accounts type full. 2012-12-19 View Report
Officers. Officer name: Thomas Mcareavey. 2012-12-14 View Report
Accounts. Change account reference date company previous shortened. 2012-08-13 View Report
Officers. Officer name: Hill Wilson Secretarial Limited. Change date: 2012-04-06. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Officers. Change date: 2012-03-01. Officer name: Mr Stephen Howard Matchett. 2012-03-16 View Report
Officers. Change date: 2012-03-01. Officer name: Mr Richard Holden. 2012-03-16 View Report
Officers. Officer name: Hill Wilson Secretarial Limited. Change date: 2012-03-01. 2012-03-16 View Report
Officers. Officer name: Mr Thomas Bernard Mcareavey. Change date: 2012-03-01. 2012-03-16 View Report
Address. Change date: 2011-10-05. Old address: 36 Queen Street London EC4R 1HJ. 2011-10-05 View Report
Accounts. Accounts type full. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Accounts. Accounts type dormant. 2010-09-25 View Report
Officers. Officer name: Philip Doran. 2010-07-05 View Report