ELLIS & BURROW LTD

Company Documents

DateDescription
28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM FLAT 12 MILFORD COURT BRIGHTON ROAD LANCING BN15 8RW

View Document

25/05/1225 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

25/05/1225 May 2012 DECLARATION OF SOLVENCY

View Document

25/05/1225 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

07/09/107 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BURROW / 05/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ELLIS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: G OFFICE CHANGED 28/06/07 94 MILL STREET CONGLETON CHESHIRE CW12 1AG

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 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