F. H. BERTLING LIMITED



Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/07/2324 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/02/238 February 2023 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-08

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Removal of liquidator by court order

View Document

05/10/225 October 2022 Removal of liquidator by court order

View Document

20/05/2220 May 2022 Liquidators' statement of receipts and payments to 2022-03-18

View Document

23/05/1923 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/03/2019:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/04/183 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/183 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME OF SOLUTIONS GENERAL TRADING, GENERAL TRANSPORT AND MARITIME SERVICE LTD.

View Document

13/11/1713 November 2017 CESSATION OF F.H. BERTLING INTERNATIONAL GMBH AS A PSC

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015324260009

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MS MARIANNA SUSANNA HEIMEMEIER

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MACISAAC

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA BURT

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015324260009

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 AUDITOR'S RESIGNATION

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MRS JULIA BURT

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR COLIN FRANCIS MACISAAC

View Document

17/01/1417 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR GUISEPPE MORREALE

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH PETERSEN

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNA HEINEMEIER

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR DIRK JURGENSEN

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN EMLER

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1025 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNA HEINEMEIER / 02/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH EDWARD PETERSEN / 02/10/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR KLAUS HILPERT

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED KLAUS HILPERT

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document



08/11/058 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/04/9011 April 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: VICTORIA HOUSE BLOOMSBURY SQUARE LONDON WC 1A2 WC1A

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: G OFFICE CHANGED 01/08/89 VICTORIA HOUSE BLOOMSBURY SQUARE LONDON WC 1A2 WC1A

View Document

30/04/8930 April 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/04/8830 April 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

02/11/872 November 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: 506/516 VICTORIA HOUSE BLOOMSBURY SQUARE LONDON WC1B 4DR

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: G OFFICE CHANGED 18/09/87 506/516 VICTORIA HOUSE BLOOMSBURY SQUARE LONDON WC1B 4DR

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8611 November 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 13/04/85; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/04/8530 April 1985 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

07/12/847 December 1984 ANNUAL RETURN MADE UP TO 18/05/84

View Document

04/02/834 February 1983 ANNUAL RETURN MADE UP TO 27/01/83

View Document

17/01/8317 January 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

04/12/804 December 1980 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