Download leads from Nexok and grow your business. Find out more

Burford Do Shares Limited

Documents

Total Documents45
Total Pages175

Filing History

13 July 2007Dissolved
13 April 2007Return of final meeting in a creditors' voluntary winding up
25 October 2006Statement of affairs
25 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
25 October 2006Appointment of a voluntary liquidator
18 August 2006New director appointed
23 June 2006Return made up to 21/05/06; full list of members
13 December 2005Ad 17/11/05--------- £ si 1@1=1 £ ic 1/2
22 July 2005Accounts for a dormant company made up to 30 November 2004
16 June 2005Return made up to 21/05/05; full list of members
14 September 2004Full accounts made up to 30 November 2003
23 June 2004Return made up to 21/05/04; full list of members
8 April 2004New secretary appointed
7 April 2004Secretary resigned
2 September 2003New director appointed
30 June 2003Full accounts made up to 30 November 2002
16 June 2003Return made up to 21/05/03; full list of members
17 October 2002Return made up to 21/05/02; full list of members
15 May 2002Accounting reference date extended from 30/06/02 to 30/11/02
5 May 2002Full accounts made up to 30 June 2001
25 January 2002Director resigned
22 January 2002Registered office changed on 22/01/02 from: 10 upper berkeley street london W1H 7PE
22 January 2002New secretary appointed
22 January 2002New director appointed
18 January 2002Declaration of satisfaction of mortgage/charge
18 January 2002Declaration of satisfaction of mortgage/charge
25 October 2001Particulars of mortgage/charge
25 October 2001Particulars of property mortgage/charge
17 October 2001New director appointed
16 October 2001Director resigned
16 October 2001New director appointed
16 October 2001Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD
16 October 2001New secretary appointed;new director appointed
8 October 2001Declaration of assistance for shares acquisition
8 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 August 2001Director resigned
9 July 2001New director appointed
9 July 2001Secretary resigned
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 July 2001New director appointed
9 July 2001Director resigned
9 July 2001Accounting reference date shortened from 31/05/02 to 30/06/01
9 July 2001New secretary appointed
9 July 2001Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ
9 July 2001Director resigned
Sign up now to grow your client base. Plans & Pricing