Burall Myles LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 1, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
OMEGA CREATIVE COMMUNICATIONS LIMITED
BURALL IMAGENET LIMITED
Company type Private Limited Company , Dissolved Company Number 01979352 Record last updated Sunday, April 26, 2015 12:37:03 AM UTC Official Address Grant Thornton Uk LLp Byron House Cambridge Businessrk Cowley Road Cb40wz East Chesterton There are 9 companies registered at this street
Postal Code CB40WZ Sector Other business activities
Visits Document Type Publication date Download link Registry Jun 5, 2010 Second notification of strike-off action in london gazette Registry Mar 5, 2010 Return of final meeting in a creditors' voluntary winding-up Registry Feb 25, 2010 Resignation of one Secretary Registry Dec 15, 2009 Liquidator's progress report Registry Jul 9, 2009 Liquidator's progress report 1979... Registry Jul 9, 2009 Extraordinary resolution in creditors, voluntary liquidation Registry Jan 7, 2009 Liquidator's progress report Registry Jun 30, 2008 Liquidator's progress report 1979... Registry Jan 4, 2008 Liquidator's progress report Registry Jan 31, 2007 Resignation of a woman Registry Dec 14, 2006 Change in situation or address of registered office Registry Dec 11, 2006 Notice of appointment of liquidator in a voluntary winding up Registry Dec 11, 2006 Statement of company's affairs Registry Oct 6, 2006 Appointment of a secretary Registry Oct 5, 2006 Appointment of a woman Registry Aug 11, 2006 Resignation of a woman Registry Aug 11, 2006 Resignation of a secretary Registry Aug 11, 2006 Resignation of a director Registry Jul 28, 2006 Annual return Registry Apr 19, 2006 Declaration that part of the property or undertaking charges Registry Apr 19, 2006 Declaration that part of the property or undertaking charges 1979... Registry Apr 6, 2006 Resignation of a director Registry Mar 31, 2006 Resignation of one Managing Director and one Director (a man) Registry Mar 15, 2006 Company name change Registry Mar 15, 2006 Change of name certificate Registry Mar 10, 2006 Resignation of a secretary Registry Mar 10, 2006 Appointment of a secretary Registry Feb 28, 2006 Appointment of a woman Registry Feb 28, 2006 Resignation of one Secretary (a man) Financials Dec 28, 2005 Annual accounts Registry Oct 7, 2005 Change in situation or address of registered office Registry Oct 5, 2005 Appointment of a director Registry Sep 22, 2005 Appointment of a man as Chartered Accountant and Director Registry Aug 19, 2005 Resignation of a director Registry Jul 26, 2005 Resignation of one Managing Director and one Director (a man) Registry Jul 15, 2005 Annual return Financials Dec 15, 2004 Annual accounts Registry Jul 21, 2004 Annual return Registry Mar 23, 2004 Appointment of a director Registry Mar 23, 2004 Appointment of a director 1979... Registry Mar 9, 2004 Company name change Registry Mar 9, 2004 Resignation of a director Registry Mar 9, 2004 Resignation of a director 1979... Registry Mar 9, 2004 Change of name certificate Registry Mar 1, 2004 Resignation of a woman Registry Feb 29, 2004 Resignation of one Director (a man) and one Advertising Executive Registry Jan 23, 2004 Resignation of a director Registry Jan 15, 2004 Resignation of one Consultant and one Director (a man) Registry Dec 18, 2003 Notice of change of directors or secretaries or in their particulars Financials Dec 16, 2003 Annual accounts Registry Jul 11, 2003 Annual return Financials Jan 2, 2003 Annual accounts Registry Jul 16, 2002 Annual return Registry Jul 11, 2002 Resignation of a director Registry Jul 5, 2002 Resignation of a woman Financials Dec 13, 2001 Annual accounts Registry Nov 16, 2001 Elective resolution Registry Aug 17, 2001 Appointment of a director Registry Aug 1, 2001 Appointment of a woman Registry Jul 6, 2001 Annual return Registry Feb 14, 2001 Company name change Registry Feb 14, 2001 Change of name certificate Financials Dec 19, 2000 Annual accounts Registry Oct 30, 2000 Resignation of a director Registry Oct 17, 2000 Resignation of one Accountant Director and one Director (a man) Registry Jul 17, 2000 Annual return Registry Apr 15, 2000 Appointment of a director Registry Mar 28, 2000 Appointment of a man as Director and Consultant Registry Mar 15, 2000 Resignation of a director Registry Feb 29, 2000 Resignation of one Printer and one Director (a man) Registry Feb 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Financials Dec 13, 1999 Annual accounts Registry Jul 28, 1999 Annual return Registry May 25, 1999 Resignation of a director Registry May 25, 1999 Appointment of a secretary Registry May 5, 1999 Appointment of a man as Secretary Registry May 5, 1999 Resignation of one Accountant and one Director (a man) Registry Mar 16, 1999 Appointment of a director Registry Mar 1, 1999 Appointment of a man as Managing Director and Director Financials Dec 24, 1998 Annual accounts Registry Dec 7, 1998 Appointment of a director Registry Dec 7, 1998 Appointment of a director 1979... Registry Dec 1, 1998 Two appointments: a man and a woman,: a man and a woman Registry Jul 20, 1998 Annual return Financials Sep 10, 1997 Annual accounts Registry Jul 25, 1997 Annual return Financials Oct 14, 1996 Annual accounts Registry Jul 30, 1996 Annual return Financials Aug 1, 1995 Annual accounts Registry Jul 26, 1995 Annual return Registry Jan 18, 1995 Director resigned, new director appointed Registry Dec 31, 1994 Resignation of one Advertising Designer and one Director (a man) Financials Sep 22, 1994 Annual accounts Registry Aug 5, 1994 Director resigned, new director appointed Registry Jul 28, 1994 Resignation of a woman Registry Jul 19, 1994 Annual return Registry Feb 28, 1994 Change of name certificate Registry Jul 22, 1993 Annual return Registry Jul 22, 1993 Director's particulars changed Financials Jul 9, 1993 Annual accounts