BURTON DESPATCH LIMITED

Company Documents

DateDescription
06/10/116 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009621,00008768

View Document

23/09/1123 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/09/1123 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM GLENSYL WAY BURTON UPON TRENT STAFFORDSHIRE DE14 1LX

View Document

02/02/112 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/101 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOYCE / 01/02/2008

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 � IC 8000/4800 30/06/07 � SR 3200@1=3200

View Document

27/11/0727 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS; AMEND

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 COMPANY NAME CHANGED FORJOY LIMITED CERTIFICATE ISSUED ON 07/02/05

View Document

07/12/047 December 2004 COMPANY NAME CHANGED BURTON DESPATCH LTD CERTIFICATE ISSUED ON 07/12/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: G OFFICE CHANGED 05/04/01 SUITE 57 IMEX BUSINESS PARK SHOBNALL ROAD BURTON ON TRENT DE14 2AU

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: G OFFICE CHANGED 15/11/00 141 BEDFORD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DB

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/04/982 April 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

02/04/982 April 1998 � NC 100/8000 30/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: G OFFICE CHANGED 07/05/97 ADCORP HOUSE GRASSY LANE WESTCROFT WOLVERHAMPTON WV10 8PS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/01/963 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information