BURKESOFT CONSULTING LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1012 August 2010 APPLICATION FOR STRIKING-OFF

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM 10 HADRIANS RISE HALTWHISTLE NORTHUMBERLAND NE49 0BA UNITED KINGDOM

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM THE FARMHOUSE EAST FARM CLEADON LANE CLEADON SUNDERLAND SR6 7UU

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DENISE BURKE / 15/01/2009

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURKE / 15/01/2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 2 HAMPSHIRE RISE WARFIELD BRACKNELL RG42 3JW

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/031 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information