BESPOKE DEVELOPMENTS (BERKS) LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 APPLICATION FOR STRIKING-OFF

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROCHE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PILCHER

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PILCHER / 01/03/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 09/01/2009

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE SMITH / 09/01/2009

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PILCHER / 01/03/2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM CHESTNUT HOUSE 7 DOWER PARK ST LEONARDS HILL WINDSOR BERKS SL4 4BQ

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: C/O J S ROSE SOLICITORS 1 COMER HOUSE 19 STATION ROAD, BARNET LONDON EN5 1QJ

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED NEILBID LIMITED CERTIFICATE ISSUED ON 27/03/07

View Document

01/03/071 March 2007 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