BURRELL CHAUDHURI ARCHITECTS LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 STRUCK OFF AND DISSOLVED

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/08/095 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/07/0928 July 2009 First Gazette

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED JACQUELINE BURRELL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: 5 DRYDEN STREET COVENT GARDEN LONDON WC2E 9NW

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

08/01/018 January 2001 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