BURNSIDE WAY MANAGEMENT CO. LTD

Company Documents

DateDescription
11/02/1411 February 2014 STRUCK OFF AND DISSOLVED

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY DEAN FARMER

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
96 BURNSIDE WAY
LONGBRIDGE
BIRMINGHAM
WEST MIDLANDS
B31 4JY

View Document

27/08/1227 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/08/1227 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA MARIE CALLAGHAN / 01/06/2010

View Document

06/08/106 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MISS TINA MARIE CALLAGHAN

View Document

20/11/0820 November 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED SARAH PERRY

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: 92 BURNSIDE WAY LONGBRIDGE BIRMINGHAM B31 4JY

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

09/04/059 April 2005 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FIRST GAZETTE

View Document

26/07/0326 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/08/02

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: MARGARET THATCHER HOUSE 35 MILL STREET KIDDERMINSTER WORCESTERSHIRE DY11 6XB

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/08/00

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 1 PEMBROKE HOUSE BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 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