PAUL BURROWS TECHNICAL MONITORING SERVICES LTD

Company Documents

DateDescription
27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 COMPANY NAME CHANGED BURROWS PROPERTY MANAGEMENT LTD
CERTIFICATE ISSUED ON 24/01/14

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROWS

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURROWS / 18/07/2013

View Document

12/11/1312 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER BURROWS

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MRS HEATHER BURROWS

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURROWS / 01/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR ANDREW BURROWS

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED BURROWS PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER BURROWS

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER BURROWS

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: C/O HASKELL WOOLFE, 112 URMSTON LANE, STRETFORD MANCHESTER M32 9BQ

View Document

02/03/072 March 2007 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