BURRIDGE LITHO LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1228 December 2012 APPLICATION FOR STRIKING-OFF

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED JOHN ARTHUR SPARROW

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM SOUTHEY FARM SOUTHEY LANE SAMPFORD COURTENAY OKEHAMPTON DEVON EX20 2TE ENGLAND

View Document

25/08/1225 August 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JUPP

View Document

25/08/1225 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSEND GREEN

View Document

25/08/1225 August 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY TOWNSEND GREEN

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED RUSSELL JUPP

View Document

20/08/1220 August 2012 SECRETARY APPOINTED TIMOTHY TOWNSEND GREEN

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE SPARROW

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SPARROW

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 36A GORING ROAD, GORING BY SEA WORTHING WEST SUSSEX BN12 4AG

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED PETER TOWNSEND GREEN

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/11/1115 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/11/105 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/11/0926 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 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