BURCHELL CONSULTING LIMITED

Company Documents

DateDescription
01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES BURCHELL / 04/01/2019

View Document

23/11/1823 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES BURCHELL / 04/10/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES BURCHELL / 04/09/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS SHAILA BURCHELL

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY SHAILA BURCHELL

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BURCHELL / 02/08/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAILA BURCHELL / 02/08/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0626 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

15/11/0515 November 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/056 October 2005 APPLICATION FOR STRIKING-OFF

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 COMPANY NAME CHANGED MB MARKETS LIMITED CERTIFICATE ISSUED ON 28/10/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: C/O NEWTONS 21 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS

View Document

25/10/0225 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 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