BURDON PROMOTIONS LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1026 May 2010 APPLICATION FOR STRIKING-OFF

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 S80A AUTH TO ALLOT SEC 14/06/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 2 ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/97

View Document

29/06/9729 June 1997 NC INC ALREADY ADJUSTED 20/06/97

View Document

29/06/9729 June 1997 £ NC 1000/10000 20/06/97

View Document

29/06/9729 June 1997 ADOPT MEM AND ARTS 20/06/97

View Document

02/05/972 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/972 May 1997 Incorporation

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