BURLINGTONS DINING ROOMS AND BAR LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1226 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/10/1124 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2011:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/06/119 June 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

26/05/1126 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 502 GARSTANG ROAD BROUGHTON PRESTON LANCASHIRE PR3 5HE

View Document

31/03/1131 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006006,00009590

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/10/1021 October 2010 AUDITOR'S RESIGNATION SECTION 516/519

View Document

14/10/1014 October 2010 SECTION 519 RESIGNATION OF AUDITORS

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM RIACH / 01/01/2010

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/06/083 June 2008 OPTIONS APPROVED 15/02/2008

View Document

03/06/083 June 2008 NC INC ALREADY ADJUSTED 09/11/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 NC INC ALREADY ADJUSTED 21/09/06

View Document

03/07/073 July 2007 OPTION AGREEMENT 12/06/07

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 11/02/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 10/07/06

View Document

22/08/0622 August 2006 OPTION AGREEMENT 10/07/06

View Document

22/08/0622 August 2006 OPTION AGREEMENT 03/02/05

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 26/11/04

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/02/06; NO CHANGE OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/04

View Document

07/05/047 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/047 May 2004 � NC 500000/500038 27/11/03

View Document

07/05/047 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/047 May 2004 NC INC ALREADY ADJUSTED 27/11/03

View Document

07/05/047 May 2004 AGREEMENTS AUDITORS 27/11/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SEC 317/AGREEMENT 29/01/04

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/03

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 11/02/03; NO CHANGE OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 NC INC ALREADY ADJUSTED 09/04/02

View Document

04/12/024 December 2002 � NC 200000/500000 09/01

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 03/02/02

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 11/02/02; NO CHANGE OF MEMBERS

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: G OFFICE CHANGED 17/12/01 MOORE & SMALLEY RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 28/01/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

06/06/006 June 2000

View Document

16/05/0016 May 2000 S-DIV 04/04/00

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000

View Document

05/05/005 May 2000 Resolutions

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 SHARES SUBDIVIDED 04/04/00

View Document

05/05/005 May 2000 Resolutions

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: G OFFICE CHANGED 05/05/00 ST JAMES'S COURT 30 BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 Resolutions

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NC INC ALREADY ADJUSTED 04/04/00

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 ADOPTARTICLES04/04/00

View Document

05/05/005 May 2000 Resolutions

View Document

05/05/005 May 2000 Resolutions

View Document

07/04/007 April 2000 COMPANY NAME CHANGED HALLCO 399 LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

11/02/0011 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 Incorporation

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