BERKELEY FINANCIAL LIMITED

Company Documents

DateDescription
09/11/109 November 2010 STRUCK OFF AND DISSOLVED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

12/12/0912 December 2009 01/08/09 NO CHANGES

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

31/12/0731 December 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 26 LOWSHOE LANE ROMFORD RM5 2AA

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 216 HOE STREET LONDON E17 3AY

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/11/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 6 PADDINGTON STREET LONDON W1U 5QG

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 129 ALDERSGATE STREET LONDON EC1M 6DZ

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 6 PADDINGTON STREET LONDON W1U 5QG

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 20 WILLOW GARDENS HOUNSLOW MIDDLESEX TW3 4JS

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 FIRST GAZETTE

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 COMPANY NAME CHANGED BERKELEY ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 02/04/01; RESOLUTION PASSED ON 05/03/01

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

04/07/004 July 2000 Incorporation

View Document

04/07/004 July 2000 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