JAMES BURNS LIMITED

Company Documents

DateDescription
03/08/103 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/107 April 2010 APPLICATION FOR STRIKING-OFF

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURNS / 10/07/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED ASTRID FORSTER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED JAMES BURNS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE GOOD

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY DENIS LUNN

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED ZEALOUS PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/02/08

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 Incorporation

View Document


More Company Information