BERKELEY COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/1015 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1015 April 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

27/03/0727 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

03/08/063 August 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

17/06/0417 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003

View Document

05/09/035 September 2003 RETURN MADE UP TO 02/06/03; NO CHANGE OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 154 LADIES MILE ROAD BRIGHTON EAST SUSSEX BN1 8TE

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: FLAT 12 HANNAH HOUSE 12/13 BRUNSWICK TERRACE HOVE EAST SUSSEX BN3 1HL

View Document

02/07/992 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: WHITE HART HOUSE HIGH STREET LIMPSFIELD OXTED SURREY RH8 0DT

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/972 June 1997 Incorporation

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