BERKELEY LOGISTICS LIMITED

04371506
THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ HA5 3BZ

Documents

Documents
Date Category Description Pages
20 May 2013 gazette Gazette Dissolved Liquidation 1 Buy now
20 Feb 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
28 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
28 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
28 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
01 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
12 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
28 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
28 Dec 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
28 Dec 2008 resolution Resolution 1 Buy now
28 Dec 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from the clock house 87 paines lane pinner middlesex HA5 3BZ 1 Buy now
18 Dec 2008 accounts Amended Accounts 5 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from c/o castle ryce, clock house 87 paines lane pinner middlesex HA5 3BY 1 Buy now
22 Sep 2008 officers Director appointed mr anthony bernard hiscock 1 Buy now
22 Sep 2008 officers Appointment Terminated Director michael hiscock 1 Buy now
14 Feb 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
09 Jan 2008 accounts Annual Accounts 3 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW 1 Buy now
06 Mar 2007 annual-return Return made up to 11/02/07; full list of members 3 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
17 Feb 2006 annual-return Return made up to 11/02/06; full list of members 6 Buy now
03 Jan 2006 accounts Annual Accounts 6 Buy now
22 Feb 2005 annual-return Return made up to 11/02/05; full list of members 6 Buy now
25 Jan 2005 accounts Annual Accounts 9 Buy now
24 Feb 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
15 Dec 2003 accounts Annual Accounts 12 Buy now
19 Feb 2003 annual-return Return made up to 11/02/03; full list of members 7 Buy now
15 Jan 2003 capital Ad 15/11/02--------- £ si 998@1=998 £ ic 1/999 2 Buy now
31 Dec 2002 resolution Resolution 1 Buy now
31 Dec 2002 capital £ nc 100/1000 15/11/02 1 Buy now
04 Dec 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
25 Mar 2002 officers Director resigned 1 Buy now
14 Mar 2002 officers New secretary appointed 2 Buy now
14 Mar 2002 officers New director appointed 2 Buy now
13 Mar 2002 officers New secretary appointed 2 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
12 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2002 officers Secretary resigned 1 Buy now
27 Feb 2002 officers Director resigned 1 Buy now
27 Feb 2002 address Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
11 Feb 2002 incorporation Incorporation Company 9 Buy now