INFRATEST BURKE INTERNATIONAL SERVICES LTD

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 APPLICATION FOR STRIKING-OFF

View Document

28/12/1128 December 2011 SOLVENCY STATEMENT DATED 06/12/11

View Document

28/12/1128 December 2011 STATEMENT BY DIRECTORS

View Document

28/12/1128 December 2011 28/12/11 STATEMENT OF CAPITAL GBP 1

View Document

28/12/1128 December 2011 REDUCE ISSUED CAPITAL 06/12/2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT

View Document

01/12/111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWTELL

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR ANDREW JAMES CHAPPIN

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOWTELL / 05/05/2009

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL WRIGHT

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WRIGHT

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMESON SMITH

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM TNS HOUSE WEST GATE LONDON W5 1UA

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED ROBERT BOWTELL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL SPACKMAN

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 AUDITOR'S RESIGNATION

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/11/0021 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/08/994 August 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

23/07/9923 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 AUDITOR'S RESIGNATION

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995

View Document

23/02/9523 February 1995 COMPANY NAME CHANGED INFRATEST BURKE EUROPE LTD CERTIFICATE ISSUED ON 24/02/95

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED INFRATEST BURKE INCOM LTD CERTIFICATE ISSUED ON 20/01/95

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995

View Document

24/11/9424 November 1994

View Document

24/11/9424 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994

View Document

26/07/9326 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 CONSENT TO SHORT NOTICE 08/01/93

View Document

03/02/933 February 1993 RE SHARES 11/01/93

View Document

03/02/933 February 1993 Resolutions

View Document

03/02/933 February 1993 CONVE 11/01/93

View Document

03/02/933 February 1993 Resolutions

View Document

03/02/933 February 1993 Resolutions

View Document

03/02/933 February 1993 Resolutions

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 SHARES 11/01/93

View Document

03/02/933 February 1993 Resolutions

View Document

03/02/933 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED CLIMPING TEAM INVESTMENTS LIMITE D CERTIFICATE ISSUED ON 18/12/92

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992

View Document

02/11/922 November 1992

View Document

02/11/922 November 1992

View Document

02/11/922 November 1992

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/02/9213 February 1992 EXEMPTION FROM APPOINTING AUDITORS 03/02/92

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ADOPT MEM AND ARTS 10/10/89

View Document

01/03/901 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/901 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/10/89

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/01/9010 January 1990 £ NC 75000/120000 10/10/89

View Document

04/10/894 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8910 August 1989

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/08/8910 August 1989

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 Resolutions

View Document

07/08/897 August 1989 NC INC ALREADY ADJUSTED

View Document

07/08/897 August 1989 Resolutions

View Document

07/08/897 August 1989

View Document

07/08/897 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/89

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED TEAMPALM LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

04/05/894 May 1989 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