M H BERLYN LIMITED

Company Documents

DateDescription
13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

30/01/0830 January 2008 ADMINISTRATION TO DISSOLUTION

View Document

30/01/0830 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

08/09/078 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

12/02/0712 February 2007 EXTENSION OF ADMINISTRATION

View Document

12/02/0712 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

04/09/064 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 CERTIFICATE OF CONSTITUTION

View Document

26/04/0626 April 2006 STATEMENT OF PROPOSALS

View Document

24/04/0624 April 2006 RESULT OF MEETING OF CREDITORS

View Document

10/04/0610 April 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: ERNST AND YOUNG LLP ONE COLMORE ROW BIRMINGHAM B4 6HQ

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: HELLIER HOUSE, WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

10/02/0610 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 13-14 WATERFALL LANE TRADING ESTATE CRADLEY HEATH WEST MIDLANDS B64 6PU

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: ROE WORKS DUDLEY ROAD HALESOWEN WORCESTER B63 3LR

View Document

07/03/037 March 2003 COMPANY NAME CHANGED M.H.BERLYN COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 07/03/03

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 SALE PURCHASE OF CAP 17/10/94

View Document

07/11/947 November 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9429 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9429 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/9424 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9424 October 1994 SECTION 350(1) 17/10/94

View Document

24/10/9424 October 1994 SECTION 320(1) 17/10/94

View Document

24/10/9424 October 1994 ALTER MEM AND ARTS 17/10/94

View Document

24/10/9424 October 1994 ADOPT MEM AND ARTS 17/10/94

View Document

24/10/9424 October 1994 ADOPT MEM AND ARTS 17/10/94

View Document

24/10/9424 October 1994 SECTION 155 17/10/94

View Document

22/10/9422 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 RETURN MADE UP TO 05/06/94; CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 AUDITOR'S RESIGNATION

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/03/8917 March 1989 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/04/8828 April 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information