ALAN BURKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
C/O GEOFFREY MARTIN & CO
ST ANDREW HOUSE 119-121 THE HEADROW
LEEDS
LS1 5JW

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
ST JAMES'S HOUSE
28 PARK PLACE
LEEDS
LS1 2SP

View Document

27/11/0727 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

27/11/0727 November 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
C/O WASLEY CHAPMAN & CO
3-5 VICTORIA SQUARE
WHITBY
NORTH YORKSHIRE YO21 1EA

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM:
THE CHAINBRIDGE
THE CARRS RUSWARP
WHITBY
NORTH YORKSHIRE YO21 1RL

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/06/9621 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM:
24B FLOWERGATE
WHITBY
YO21 3PA

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 COMPANY NAME CHANGED
TAYLOR BURKE DEVELOPMENTS LIMITE
D
CERTIFICATE ISSUED ON 12/09/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/06/9211 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 29/06/90

View Document

16/07/9016 July 1990 COMPANY NAME CHANGED
CASTLECO (197) LIMITED
CERTIFICATE ISSUED ON 17/07/90

View Document

10/07/9010 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM:
RUSSELL HOUSE
19 ST PAUL'S STREET
LEEDS
LS1 2JG

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 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