BERKELEY SQUARE INVESTMENTS LIMITED

Company Documents

DateDescription
30/12/1030 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/09/1030 September 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE CAYWOOD

View Document

21/05/1021 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

28/11/0928 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2009

View Document

16/05/0916 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2009

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC BLAKEMORE

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BLAKEMORE / 04/09/2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 04/09/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN HUDSPITH

View Document

08/07/088 July 2008 NC INC ALREADY ADJUSTED 10/04/08

View Document

08/07/088 July 2008 MEMORANDUM OF ASSOCIATION

View Document

08/07/088 July 2008 SHARE AGREEMENT OTC

View Document

08/07/088 July 2008 NC INC ALREADY ADJUSTED 10/04/08

View Document

08/07/088 July 2008 GBP NC 1000/2000 USD NC 0/5000000 10/04/2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB

View Document

06/06/086 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/086 June 2008 DECLARATION OF SOLVENCY

View Document

06/06/086 June 2008 SPECIAL RESOLUTION TO WIND UP

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 25 BERKELEY SQUARE LONDON W1X 6HT

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9725 November 1997 Resolutions

View Document

25/11/9725 November 1997 Resolutions

View Document

25/11/9725 November 1997 Resolutions

View Document

25/11/9725 November 1997 ALTER MEM AND ARTS 12/11/97

View Document

25/11/9725 November 1997 NC INC ALREADY ADJUSTED 12/11/97

View Document

25/11/9725 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/97

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

19/11/9719 November 1997 £ NC 100/1000 12/11/97

View Document

19/11/9719 November 1997 COMPANY NAME CHANGED TRUSHELFCO (NO.2272) LIMITED CERTIFICATE ISSUED ON 20/11/97

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 Incorporation

View Document

22/07/9722 July 1997 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