BERG CONSULTING LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/08/1421 August 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/01/1416 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2014

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 31/01/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
SATAGO COTTAGE 360A BRIGHTON ROAD
CROYDON
CR2 6AL

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LARD VAN DEN BERG / 20/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE VAN DEN BERG / 20/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS,RECORDS,ETC."

View Document

17/01/1317 January 2013 DECLARATION OF SOLVENCY

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
17 FAIRFAX MEWS
ROYAL VICTORIA DOCK
LONDON
E16 1TY

View Document

14/01/1314 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1314 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1314 January 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

20/09/1220 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 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