BERCHINGAS WINE SHIPPERS LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 APPLICATION FOR STRIKING-OFF

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILROY DEARLOVE / 02/10/2009

View Document

03/02/103 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR CAROL DEARLOVE

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: G OFFICE CHANGED 19/02/97 2 CRANE COURT FLEET STREET LONDON EC4A 2BL

View Document

05/02/975 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED MAYTREND LIMITED CERTIFICATE ISSUED ON 24/05/94

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: G OFFICE CHANGED 07/04/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/04/947 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 Incorporation

View Document

17/01/9417 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company