MARC DE BERNY LTD

Company Documents

DateDescription
01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-05-16

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-05-16

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARC HENRI MARIE MICHEL BONNET / 15/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HENRI MARIE MICHEL BONNET / 15/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HENRI MARIE MICHEL BONNET / 15/06/2020

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MUNIRA BONNET

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARC BONNET / 30/03/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

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

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/03/182 March 2018 CESSATION OF MARC BONNET AS A PSC

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC BONNET

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC BONNET

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 46 BOURNE STREET LONDON SW1W 8JD

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066033800003

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066033800002

View Document

26/02/1626 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED COLLECTION PIERRE LIMITED CERTIFICATE ISSUED ON 13/04/15

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY MUNIRA BONNET

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS MUNIRA BONNET

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HENRI MARIE MICHEL BONNET / 01/01/2015

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MUNIRA BONNET / 01/01/2015

View Document

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

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

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

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/03/136 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 8 WOLSEY MANSIONS MAIN AVENUE MOOR PARK MIDDLESEX HA6 2HL

View Document

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

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR YVAN DHOTEL

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YVAN GAETAN MARIE NAPOLEON DHOTEL / 01/01/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HENRI MARIE MICHEL BONNET / 01/01/2010

View Document

04/06/104 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 46 BOURNE STREET LONDON SW1W 8JD

View Document

16/06/0916 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAETAN DHOTEL / 28/01/2009

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC BONNET / 28/01/2009

View Document

07/01/097 January 2009 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

07/01/097 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 12 RED LION SQUARE LONDON WC1R 4QD

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY WESTLEX REGISTRARS LIMITED

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR WESTLEX NOMINEES LIMITED

View Document

07/01/097 January 2009 SECRETARY APPOINTED MUNIRA BONNET

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MARC BONNET

View Document

07/01/097 January 2009 DIRECTOR APPOINTED GAETAN DHOTEL

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED MISLEX (562) LIMITED CERTIFICATE ISSUED ON 18/12/08

View Document

27/05/0827 May 2008 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