BERTLING CASPIAN LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/166 September 2016 APPLICATION FOR STRIKING-OFF

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED COLIN FRANCIS MACISAAC

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR BHANUMATI PATEL

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MRS BHANUMATI PATEL

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR DIRK JURGENSEN

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MRS JULIA BURT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN EMLER

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/11/058 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED BERTLING LOGISTICS (U.K.) LIMITE D CERTIFICATE ISSUED ON 24/07/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 EXEMPTION FROM APPOINTING AUDITORS 05/01/95

View Document

03/03/953 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/95

View Document

14/02/9514 February 1995 COMPANY NAME CHANGED KARAT LIMITED CERTIFICATE ISSUED ON 15/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9228 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/04/926 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED TRENDAGENT LIMITED CERTIFICATE ISSUED ON 01/04/92

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/92

View Document

11/02/9211 February 1992 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
  • KEO CONSULTING 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