BUREAU COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

23/01/1523 January 2015 Annual return made up to 19 August 2013 with full list of shareholders

View Document

23/01/1523 January 2015 Annual return made up to 19 August 2014 with full list of shareholders

View Document

22/01/1522 January 2015 Annual return made up to 19 August 2012 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
CHASE GREEN HOUSE 42 CHASE SIDE
ENFIELD
MIDDLESEX
EN2 6NF

View Document

03/07/143 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

23/02/1323 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/09/1122 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/1019 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN DEARLE / 01/10/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN DEARLE / 01/10/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE DEBORAH DEARLE / 01/10/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/12/092 December 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

16/04/0916 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: G OFFICE CHANGED 03/05/05 BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 18/02/02 TO 28/02/02

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/02/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/02/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/02/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 18/02/99

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: G OFFICE CHANGED 28/08/98 C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 02/10/97

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 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