BURCHELL & RUSTON LIMITED

Company Documents

DateDescription
15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE SANDBROOK / 15/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 16/08/2012

View Document

14/11/1214 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
SHERGROUP HOUSE
NO 3-4 FREEPORT OFFICE VILLAGE
CENTURY DRIVE BRAINTREE
ESSEX
CM77 8YG

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY MARK SMITH

View Document

21/11/1121 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/12/1029 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 25/06/2010

View Document

30/10/0930 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MR MARK PETER SMITH

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SKELTON

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM:
WESTWOOD PARK, LONDON ROAD, COLCHESTER, ESSEX CO6 4BS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 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