BERMAX ENGINEERING LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Termination of appointment of Fabio Berger as a director on 2023-12-14

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

04/10/224 October 2022 Secretary's details changed for Mr Ruggiero Scala on 2022-09-28

View Document

04/10/224 October 2022 Director's details changed for Mr Fabio Berger on 2022-09-28

View Document

04/10/224 October 2022 Director's details changed for Mr Ruggiero Scala on 2022-09-28

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABIO BERGER / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUGGIERO SCALA / 01/10/2009

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

13/12/0713 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 S366A DISP HOLDING AGM 10/05/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 12/10/01; CHANGE OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: 58 ST JAMESS STREET LONDON SW1A 1LH

View Document

21/10/9421 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/03/9026 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/02/905 February 1990 £ NC 1000/10000 31/12/88

View Document

05/02/905 February 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/892 February 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/10/8827 October 1988 WD 17/10/88 AD 01/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

26/08/8826 August 1988 COMPANY NAME CHANGED LEAFIELD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/08/88

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED BERMAX ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/01/88

View Document

22/07/8722 July 1987 ALTER MEM AND ARTS 100687

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED LEAFIELD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/06/87

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/12/8626 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8620 December 1986 REGISTERED OFFICE CHANGED ON 20/12/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

26/11/8626 November 1986 CERTIFICATE OF INCORPORATION

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