BERTLEY SOLUTIONS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/149 July 2014 APPLICATION FOR STRIKING-OFF

View Document

11/03/1411 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAUL BAILEY / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK PAUL BAILEY / 03/02/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNITY HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

20/02/0720 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED CHESHIRE CLAIMS DIRECT LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED ABBA CARS (WARRINGTON) LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 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