BURGHAM CONSULTING LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1417 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/06/1417 June 2014 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
QUEENS HOUSE / SUITE F 5TH FLOOR
KYMBERLEY ROAD
HARROW
MIDDLESEX
HA1 1US
UNITED KINGDOM

View Document

28/10/1328 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1328 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1328 October 2013 DECLARATION OF SOLVENCY

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/04/1327 April 2013 PREVEXT FROM 31/10/2012 TO 30/11/2012

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SAIL ADDRESS CHANGED FROM:
FLAT 1 / 65
CANFIELD GARDENS
LONDON
NW6 3EA
UNITED KINGDOM

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY BURGHAM / 01/11/2012

View Document

14/03/1314 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ERICA EDDOWES / 01/11/2012

View Document

03/01/133 January 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM FLAT1 / 65 CANFIELDS GARDENS NW63EA LONDON NW6 3EA UNITED KINGDOM

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/03/1218 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SAIL ADDRESS CHANGED FROM: FLAT 1 / 88 GREENCROFT GARDENS LONDON NW6 3JQ UNITED KINGDOM

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM FLAT 1/ 88 GREENCROFT GARDENS LONDON NW6 3JQ

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY BURGHAM / 26/06/2010

View Document

21/08/1021 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ERICA EDDOWES / 27/06/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY BURGHAM / 14/03/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: 88 GREENCROFT GARDENS LONDON NW6 3JQ UNITED KINGDOM

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 DIRECTOR'S PARTICULARS MURRAY BURGHAM

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: 8 WELLINGTON ASHFORD AVENUE LONDON N8 8LL

View Document

30/06/0830 June 2008 SECRETARY'S PARTICULARS ERICA EDDOWES

View Document

04/04/084 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: WELLINGTON ASHFORD AVENUE LONDON N8 8LL UNITED KINGDOM

View Document

03/04/083 April 2008 DIRECTOR'S PARTICULARS MURRAY BURGHAM

View Document

03/04/083 April 2008 SECRETARY'S PARTICULARS ERICA EDDOWES

View Document

31/03/0831 March 2008 SECRETARY'S PARTICULARS ERICA EDDOWES

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: 229A SUSSEX GARDENS LONDON LONDON W2 2PL

View Document

31/03/0831 March 2008 DIRECTOR'S PARTICULARS MURRAY BURGHAM

View Document

28/03/0728 March 2007 S366A DISP HOLDING AGM 18/03/07 S252 DISP LAYING ACC 18/03/07 S386 DISP APP AUDS 18/03/07

View Document

14/03/0714 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