BURGER EXPRESS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE TAIT

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK RAINBOW

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL BROOK

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/12

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED LUKE LOGAN TAIT

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/06/2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/11

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS HELEN BYRNE

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 SECTION 175(5)(A) 30/11/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEATING / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/10/2009

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WORRELL

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GARRY CROSS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM:
169 EUSTON ROAD
LONDON
NW1 2AE

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM:
PARKLANDS COURT 24 PARKLANDS
BIRMINGHAM GREAT PARK RUBERY
BIRMINGHAM
WEST MIDLANDS B45 9PZ

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 SHARES AGREEMENT OTC

View Document

21/02/0621 February 2006 NC INC ALREADY ADJUSTED
31/01/06

View Document

21/02/0621 February 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ARTICLES OF ASSOCIATION

View Document

06/02/066 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM:
STORNOWAY HOUSE
13,CLEVELAND ROW
LONDON
SW1A 1GG

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

25/03/9725 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996

View Document

18/03/9618 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM:
36 GOLDEN SQUARE
LONDON
W1R 4AH

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 S80A AUTH TO ALLOT SEC 24/01/96

View Document

28/02/9628 February 1996 S366A DISP HOLDING AGM 24/01/96

View Document

28/02/9628 February 1996 S252 DISP LAYING ACC 24/01/96

View Document

28/02/9628 February 1996 S369(4) SHT NOTICE MEET 24/01/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994

View Document

03/06/933 June 1993 EXEMPTION FROM APPOINTING AUDITORS 04/02/93

View Document

03/06/933 June 1993 Resolutions

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

18/05/9318 May 1993 COMPANY NAME CHANGED
DAY OUT CENTRES LIMITED
CERTIFICATE ISSUED ON 19/05/93

View Document

28/02/9328 February 1993

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992

View Document

05/09/915 September 1991 S386 DISP APP AUDS 09/08/91

View Document

05/09/915 September 1991 Resolutions

View Document

05/09/915 September 1991 Resolutions

View Document

05/09/915 September 1991 Resolutions

View Document

04/09/914 September 1991 COMPANY NAME CHANGED
ALPINE SKI CENTRE LIMITED
CERTIFICATE ISSUED ON 05/09/91

View Document

29/06/9129 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/90

View Document

17/06/9117 June 1991 EXEMPTION FROM APPOINTING AUDITORS 05/03/90

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991

View Document

17/05/9117 May 1991

View Document

17/05/9117 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/04/919 April 1991

View Document

09/04/919 April 1991 RETURN MADE UP TO 26/02/91; CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 03/01/88

View Document

18/08/8818 August 1988 Full accounts made up to 1988-01-03

View Document

16/06/8816 June 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM:
DOVE HOUSE
122 LOWER ADDISCOMBE ROAD
CROYDON
SURREY
CR0 6AD

View Document

12/05/8812 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/02/887 February 1988 Full accounts made up to 1986-12-31

View Document

07/02/887 February 1988 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM:
100 LOWER ADDISCOMBE ROAD
CROYDON
SURREY
CR9 6AE

View Document

24/01/8624 January 1986 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