BERRY-DAGNALL HOLDINGS LIMITED

Company Documents

DateDescription
06/12/126 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/09/126 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

09/07/129 July 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

05/07/125 July 2012 ORDER OF COURT - RESTORE AND WIND UP

View Document

26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BERRY-DAGNALL / 10/08/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BERRY-DAGNALL

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: G OFFICE CHANGED 01/02/07 2 WEST PARADE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 14 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BH

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 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