BERKELEY SCOTT VENUES LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1014 July 2010 APPLICATION FOR STRIKING-OFF

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: HARLEQUIN HOUSE CROSSWAYS ROAD, GRAYSHOTT HINDHEAD SURREY GU26 6HG

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0021 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/10/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: WESTPORT HOUSE BENTLEY FARNHAM SURREY GU10 5HY

View Document

16/12/9916 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/08/9213 August 1992

View Document

13/08/9213 August 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991

View Document

17/04/9117 April 1991

View Document

17/04/9117 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 AUDITOR'S RESIGNATION

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: MILLBRIDGE HOUSE FRENSHAM SURREY GU10 3AB

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 NC INC ALREADY ADJUSTED 25/04/88

View Document

19/08/8819 August 1988 NC INC ALREADY ADJUSTED

View Document

07/07/887 July 1988 WD 24/05/88 AD 13/05/88--------- � SI 998@1=998 � IC 2/1000

View Document

17/06/8817 June 1988 � NC 100/20000 25/04/

View Document

02/06/882 June 1988 COMPANY NAME CHANGED BERKELEY SCOTT CONFERENCE CONNEC TIONS LIMITED CERTIFICATE ISSUED ON 03/06/88

View Document

26/05/8826 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/05/8813 May 1988 Resolutions

View Document

13/05/8813 May 1988 ALTER MEM AND ARTS 040488

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 COMPANY NAME CHANGED OLDBRAN LIMITED CERTIFICATE ISSUED ON 12/05/88

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: G OFFICE CHANGED 11/05/88 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

04/04/884 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BOXTUBER LIMITED


  • 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