CHRIS BURRELL LIMITED

Company Documents

DateDescription
28/12/0928 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/0913 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2009

View Document

13/11/0913 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/09/0928 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2009

View Document

28/09/0928 September 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/09/0928 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2009

View Document

28/09/0928 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009

View Document

22/08/0822 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2008

View Document

08/02/088 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/08/0722 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/08/068 August 2006 APPOINTMENT OF LIQUIDATOR

View Document

25/07/0625 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

25/07/0625 July 2006 ADMINISTRATION TO CVL

View Document

25/07/0625 July 2006 RESULT OF MEETING OF CREDITORS

View Document

23/02/0623 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

16/09/0516 September 2005 STATEMENT OF PROPOSALS

View Document

16/09/0516 September 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: WISEFIELD FARM BEVERLEY ROAD BEEFORD DRIFFIELD EAST YORKSHIRE YO25 8AD

View Document

01/08/051 August 2005 APPOINTMENT OF ADMINISTRATOR

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

04/01/054 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0021 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/12/9720 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/942 December 1994 COMPANY NAME CHANGED EVENGROUND LIMITED CERTIFICATE ISSUED ON 05/12/94

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

02/11/942 November 1994 ADOPT MEM AND ARTS 28/10/94

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/946 October 1994 Incorporation

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