BURFORD TRAFFORD LIMITED

04883031
20 THAYER STREET LONDON W1U 2DD

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 8 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
09 Aug 2012 accounts Annual Accounts 8 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 8 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 8 Buy now
01 Feb 2010 officers Change of particulars for director (Randolph John Anderson) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Julian Gleek) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Randolph John Anderson) 2 Buy now
06 Nov 2009 officers Change of particulars for secretary (Miss Patricia Anne Mary Nicholson) 1 Buy now
01 Oct 2009 accounts Annual Accounts 8 Buy now
11 Sep 2009 annual-return Return made up to 01/09/09; full list of members 3 Buy now
21 Oct 2008 annual-return Return made up to 01/09/08; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 8 Buy now
29 Mar 2008 accounts Annual Accounts 8 Buy now
04 Sep 2007 annual-return Return made up to 01/09/07; full list of members 2 Buy now
04 Oct 2006 accounts Annual Accounts 8 Buy now
05 Sep 2006 annual-return Return made up to 01/09/06; full list of members 2 Buy now
28 Sep 2005 annual-return Return made up to 01/09/05; full list of members 2 Buy now
23 Jun 2005 accounts Annual Accounts 8 Buy now
21 Sep 2004 annual-return Return made up to 01/09/04; full list of members 7 Buy now
08 Apr 2004 officers New secretary appointed 2 Buy now
08 Apr 2004 officers Secretary resigned 1 Buy now
30 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2004 officers Director resigned 1 Buy now
19 Mar 2004 officers New director appointed 2 Buy now
03 Mar 2004 officers Director resigned 1 Buy now
03 Mar 2004 officers New director appointed 6 Buy now
04 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2003 mortgage Particulars of mortgage/charge 19 Buy now
25 Nov 2003 mortgage Particulars of mortgage/charge 19 Buy now
03 Nov 2003 resolution Resolution 2 Buy now
03 Nov 2003 incorporation Memorandum Articles 18 Buy now
29 Oct 2003 officers Secretary resigned 1 Buy now
29 Oct 2003 officers Director resigned 1 Buy now
29 Oct 2003 officers Director resigned 1 Buy now
29 Oct 2003 officers New director appointed 10 Buy now
29 Oct 2003 officers New director appointed 10 Buy now
29 Oct 2003 officers New secretary appointed 2 Buy now
27 Oct 2003 accounts Accounting reference date extended from 30/09/04 to 30/11/04 1 Buy now
27 Oct 2003 address Registered office changed on 27/10/03 from: 10 upper bank street london E14 5JJ 1 Buy now
23 Oct 2003 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2003 incorporation Incorporation Company 25 Buy now