M D BURNISTON LIMITED

Company Documents

DateDescription
01/04/141 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/04/141 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/141 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/01/1320 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/01/1228 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET BURNISTON / 23/07/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET BURNISTON / 23/07/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BURNISTON / 23/07/2010

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET BURNISTON / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BURNISTON / 31/12/2009

View Document

25/09/0925 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: G OFFICE CHANGED 14/01/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 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