BERTIN TECH LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Return of final meeting in a members' voluntary winding up

View Document

23/04/2423 April 2024 Liquidators' statement of receipts and payments to 2024-02-12

View Document

27/03/2327 March 2023 Declaration of solvency

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Appointment of a voluntary liquidator

View Document

23/02/2323 February 2023 Resolutions

View Document

02/03/222 March 2022 Accounts for a small company made up to 2020-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

22/02/2222 February 2022 Appointment of Jean-François Ménager as a director on 2021-06-02

View Document

22/02/2222 February 2022 Termination of appointment of Yves Rochereau as a director on 2021-06-02

View Document

22/02/2222 February 2022 Termination of appointment of Bruno Vallayer as a director on 2021-06-02

View Document

22/02/2222 February 2022 Appointment of Olivier Dellenbach as a director on 2021-06-02

View Document

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

View Accounts

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DEMIGNE

View Document

08/09/208 September 2020 DIRECTOR APPOINTED BRUNO VALLAYER

View Document

08/09/208 September 2020 DIRECTOR APPOINTED YVES ROCHEREAU

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR GILLES MONTIER

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DEMIGNE / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES MONTIER / 20/02/2019

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED AMI ENTERPRISE INTELLIGENCE SOFTWARE LIMITED CERTIFICATE ISSUED ON 27/04/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR BEATRICE BACCONNET

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/09/1712 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR GILLES MONTIER

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDERTON

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALDERTON / 15/03/2016

View Document

15/03/1615 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE BACCONNETT / 09/11/2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED BEATRICE BACCONNETT

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED PHILIPPE DEMIGNE

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC FOURBOUL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAIN BEAUVIEUX

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MICHAEL ALDERTON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MICHAEL ALDERTON

View Document

06/09/106 September 2010 29/04/10 STATEMENT OF CAPITAL GBP 1

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED ERIC FOURBOUL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED ALAIN BEAUVIEUX

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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