Burgess Colours & Compounds Ltd was registered on 03 July 2002, it's status is listed as "Active". We do not know the number of employees at Burgess Colours & Compounds Ltd. The companies directors are listed as Deaville, Anthony, Hamnett, Steven John, Leigh, Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAVILLE, Anthony | 03 July 2002 | - | 1 |
HAMNETT, Steven John | 03 July 2002 | - | 1 |
LEIGH, Stephen | 03 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 April 2020 | |
DISS16(SOAS) - N/A | 10 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 26 August 2017 | |
CS01 - N/A | 24 August 2017 | |
DISS16(SOAS) - N/A | 08 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AA01 - Change of accounting reference date | 31 December 2015 | |
AD01 - Change of registered office address | 30 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 18 April 2015 | |
AR01 - Annual Return | 17 April 2015 | |
DISS16(SOAS) - N/A | 19 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 21 May 2014 | |
AR01 - Annual Return | 20 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 09 November 2013 | |
AR01 - Annual Return | 08 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 26 January 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AR01 - Annual Return | 23 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AD01 - Change of registered office address | 29 February 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 12 August 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 12 June 2008 | |
225 - Change of Accounting Reference Date | 03 June 2008 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2007 | |
363a - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363a - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 21 February 2003 | |
RESOLUTIONS - N/A | 09 September 2002 | |
RESOLUTIONS - N/A | 09 September 2002 | |
RESOLUTIONS - N/A | 09 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2002 | |
123 - Notice of increase in nominal capital | 09 September 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2002 | |
NEWINC - New incorporation documents | 03 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 February 2003 | Fully Satisfied |
N/A |