BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1929 August 2019 APPLICATION FOR STRIKING-OFF

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY LUANNE STILL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUANNE STILL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELOY MICHOTTE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS LUANNE STILL

View Document

09/09/159 September 2015 SAIL ADDRESS CHANGED FROM: 14-15 CONDUIT STREET LONDON W1S 2XJ

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR RUPERT JOHN BROOKS

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MOSTERT

View Document

02/10/142 October 2014 SECRETARY APPOINTED MRS LUANNE STILL

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY JESSICA TAYLOR

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM LAWRENCE

View Document

16/01/1316 January 2013 SECRETARY APPOINTED JESSICA MARY TAYLOR

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/11/117 November 2011 SAIL ADDRESS CHANGED FROM: EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9DJ UNITED KINGDOM

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DU TOIT

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK WILLEM MOSTERT / 01/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SACKVILLE GWYNNE LAWRENCE / 26/10/2009

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELOY URBAIN PAUL GHISLAIN MICHOTTE / 01/10/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 15 HILL STREET, LONDON, W1X 7FB

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0029 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/09/975 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ALTER MEM AND ARTS 10/03/97

View Document

04/12/964 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/953 November 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/11/953 November 1995 LOCATION OF DEBENTURE REGISTER

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 COMPANY NAME CHANGED RICHMARK LIMITED CERTIFICATE ISSUED ON 26/04/94

View Document

21/07/9321 July 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/11/925 November 1992 EXEMPTION FROM APPOINTING AUDITORS 16/10/92

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/11/925 November 1992 S252 DISP LAYING ACC 16/10/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 SECRETARY RESIGNED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 ADOPT MEM AND ARTS 23/12/91

View Document

07/01/927 January 1992 COMPANY NAME CHANGED TRUSHELFCO (NO.1735) LIMITED CERTIFICATE ISSUED ON 08/01/92

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92 FROM: 35 BASINGHALL STREET, LONDON, EC2V 5DB

View Document

04/01/924 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/07/9130 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information