BURROWS COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM CROSSPOINT HOUSE 1ST FLOOR 28 STAFFORD ROAD WALLINGTON SURREY SM6 9AA

View Document

15/01/1915 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/01/1915 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/1915 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SARA HURST

View Document

30/05/1830 May 2018 CESSATION OF PAUL VINCENT DIPRE AS A PSC

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VINCENT DIPRE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 SECRETARY APPOINTED SONIA BROOKS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DIPRE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE DIPRE

View Document

13/07/1613 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HURST / 03/06/2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX BOSETTI

View Document

13/02/1213 February 2012 TERMINATE DIR APPOINTMENT

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA

View Document

07/06/117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BOSETTI / 25/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HURST / 25/05/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT POULTON

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BOSETTI / 25/05/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/05/04; NO CHANGE OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/07/014 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 AUDITOR'S RESIGNATION

View Document

27/06/9727 June 1997 RETURN MADE UP TO 25/05/97; CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 106A STAFFORD ROAD WALLINGTON SURREY SM6 9TD

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

31/03/9631 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 £ NC 10000/85000 28/02/96

View Document

07/03/967 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 COMPANY NAME CHANGED BURROWS PUBLISHING LIMITED CERTIFICATE ISSUED ON 10/02/95

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9410 June 1994 NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/94

View Document

10/06/9410 June 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

10/06/9410 June 1994 NC INC ALREADY ADJUSTED 20/05/94

View Document

10/06/9410 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 SECRETARY RESIGNED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED PYRAMID GROUP LIMITED CERTIFICATE ISSUED ON 31/01/94

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 COMPANY NAME CHANGED SHAPARAY LIMITED CERTIFICATE ISSUED ON 28/07/93

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 COMPANY NAME CHANGED SINCLAIR PUBLIC RELATIONS LIMITE D CERTIFICATE ISSUED ON 05/07/93

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 22 DUKES ROAD LONDON WC1H 9AB

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/06/9324 June 1993 COMPANY NAME CHANGED SHAPARAY LIMITED CERTIFICATE ISSUED ON 24/06/93

View Document

01/06/931 June 1993 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