THE BERKELEY PLAYHOUSE CLUB LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE

View Document

21/01/0021 January 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

21/01/0021 January 2000 APPOINTMENT OF LIQUIDATOR

View Document

21/01/0021 January 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/01/0021 January 2000 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/12/983 December 1998 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/11/9810 November 1998 NOTICE OF ADMINISTRATION ORDER

View Document

09/11/989 November 1998 ADVANCE NOTICE OF ADMIN ORDER

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM:
FRASER HOUSE
29 ALBEMARLE STREET
LONDON
W1X 3FA

View Document

06/04/986 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/10/9628 October 1996 ￯﾿ᄑ NC 10000/50000
18/10/

View Document

28/10/9628 October 1996 NC INC ALREADY ADJUSTED
18/10/96

View Document

08/10/968 October 1996 ADOPT MEM AND ARTS 09/09/96

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 07/06/96

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 COMPANY NAME CHANGED
BERKELEY CLUB LIMITED
CERTIFICATE ISSUED ON 10/06/96

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 NC INC ALREADY ADJUSTED
05/12/95

View Document

23/02/9623 February 1996 ￯﾿ᄑ NC 1000/10000
05/12/

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 COMPANY NAME CHANGED
AQUALEASE LIMITED
CERTIFICATE ISSUED ON 01/12/95

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

24/11/9524 November 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information