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

HUGH Burns (Management) Ltd.

Documents

Total Documents14
Total Pages16

Filing History

30 November 2004Final Gazette dissolved via compulsory strike-off
17 August 2004First Gazette notice for compulsory strike-off
29 March 2004Secretary resigned
5 February 2004Registered office changed on 05/02/04 from: 36 bryn paun llangoed beaumaris anglesey LL58 8LT
17 July 2003New director appointed
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 June 2003New director appointed
17 June 2003Nc inc already adjusted 03/06/03
17 June 2003New secretary appointed
17 June 2003Company name changed general consulting services limi ted\certificate issued on 17/06/03
17 June 2003Registered office changed on 17/06/03 from: 36 bryn paun llangoed beaumaris LL58 8LT
6 June 2003Registered office changed on 06/06/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
4 June 2003Director resigned
4 June 2003Secretary resigned
Sign up now to grow your client base. Plans & Pricing