BERWICK POST LIMITED

05444321
1 KINGS AVENUE LONDON N21 3NA

Documents

Documents
Date Category Description Pages
06 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Oct 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
19 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
04 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
30 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Oct 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
22 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Oct 2019 resolution Resolution 1 Buy now
25 Jan 2019 accounts Annual Accounts 2 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2018 officers Change of particulars for director (Mr Stephen Charles Scott Dann) 2 Buy now
24 Jan 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
03 Mar 2016 accounts Annual Accounts 5 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 officers Change of particulars for director (Brian King) 2 Buy now
09 Apr 2015 officers Change of particulars for director (Stephen Charles Scott Dann) 2 Buy now
13 Feb 2015 accounts Annual Accounts 5 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 accounts Annual Accounts 8 Buy now
29 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Feb 2013 accounts Annual Accounts 5 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 officers Termination of appointment of director (Peter Maxwell) 3 Buy now
21 Dec 2010 officers Termination of appointment of secretary (David Williams) 2 Buy now
01 Apr 2010 annual-return Annual Return 7 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
13 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
01 Apr 2009 accounts Annual Accounts 4 Buy now
12 Mar 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
09 Mar 2009 accounts Accounting reference date shortened from 31/05/2009 to 30/04/2009 1 Buy now
14 Nov 2008 accounts Annual Accounts 3 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
14 Jan 2008 annual-return Return made up to 14/01/08; full list of members 3 Buy now
09 Jan 2008 annual-return Return made up to 05/05/07; full list of members 3 Buy now
09 Jan 2008 officers New secretary appointed 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Secretary resigned 1 Buy now
06 Mar 2007 accounts Annual Accounts 4 Buy now
04 Sep 2006 officers New director appointed 1 Buy now
11 Aug 2006 annual-return Return made up to 05/05/06; full list of members 3 Buy now
05 May 2005 incorporation Incorporation Company 14 Buy now