BURNBRIGHT FUELS (UK) LIMITED

Company Documents

DateDescription
05/03/145 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1313 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD UNITED KINGDOM

View Document

26/05/1126 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM HANOVER GARDENS QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CHESHIRE / 23/03/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CHESHIRE / 23/03/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CHESHIRE / 23/03/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR GAIL CHESHIRE

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 26 PARK GATE ROAD RUGELEY STAFFORDSHIRE WS15 4RN

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 DISS40 (DISS40(SOAD))

View Document

14/09/0914 September 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 First Gazette

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/03/9924 March 1999 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