BURLOW DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/0920 November 2009 APPLICATION FOR STRIKING-OFF

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR GRANT TROMANS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 113 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

08/06/048 June 2004 COMPANY NAME CHANGED CHARCO 943 LIMITED CERTIFICATE ISSUED ON 08/06/04

View Document

01/04/041 April 2004 S80A AUTH TO ALLOT SEC 26/03/04

View Document

19/03/0419 March 2004 Incorporation

View Document

19/03/0419 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information