BURR DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILES INNES-KER / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER INNES-KER / 18/03/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/06/0927 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/06/0927 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/06/0915 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DISS40 (DISS40(SOAD))

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR PETER INNES-KER

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MR PETER INNES-KER

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER INNES-KER

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER NEWMAN

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

05/02/085 February 2008 FIRST GAZETTE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 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