BERTRAM GEORGE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

20/09/2320 September 2023 Registered office address changed from 14 Fairholme Road Manchester M20 4NT to 99 Wellington Road North Stockport SK4 2LP on 2023-09-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/09/1330 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM ORRELLS WELL FARM, FODEN LANE ALDERLEY EDGE SK9 7TH

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CARR

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR NEIL GORDON CARR

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR DAVID PAYNE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY NEIL CARR

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/10/1031 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PAYNE

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 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