BEREM LIMITED

Company Documents

DateDescription
22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR CENGIZ AYIK

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS GUNER AYIK

View Document

01/02/131 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
46 HOMESDALE ROAD
BROMLEY
KENT
BR2 9DL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY GUNER AYIK

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CENGIZ AYIK / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: G OFFICE CHANGED 18/02/07 40 HOMESDALE ROAD BROMLEY KENT BR2 9DL

View Document

03/02/073 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 245 GIPSY ROAD WEST NORWOOD LONDON SE27 9QY

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: G OFFICE CHANGED 17/02/03 HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 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