BURGESS LOGISTIC SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/04/1313 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KENNETH BISHOP / 13/04/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KENNETH BISHOP / 01/01/2012

View Document

01/05/121 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BURGESS

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 4 FERN CLOSE BRAMCOTE NOTTINGHAMSHIRE NG9 3DF

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BURGESS / 01/01/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BISHOP

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM UNIT 24-1 AMBER BUSINESS CENTRE HILLTOP ROAD ALFRETON DERBYSHIRE DE55 4BR

View Document

05/12/115 December 2011 11/04/11 FULL LIST AMEND

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR TIMOTHY KENNETH BISHOP

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR TIMOTHY KENNETH BISHOP

View Document

13/05/1113 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES BURGESS / 11/04/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BURGESS / 11/04/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: BRIDGE POINT, 11 CHURCH LANE NORTH, DARLEY ABBEY DERBY DERBYSHIRE DE22 1EU

View Document

08/05/098 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 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