Bartell Machinery Ltd was registered on 04 September 1998, it has a status of "Active". This business has 7 directors listed as Lee, Gerard Peter, Stoeckel, Emily Heisley, Yadron, Daniel Joseph, Gies, Larry, Rizzi, Thomas, Shudy, Kevin John, Yunkun, Christopher. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOECKEL, Emily Heisley | 04 September 1998 | - | 1 |
YADRON, Daniel Joseph | 31 May 2016 | - | 1 |
RIZZI, Thomas | 01 December 2007 | 05 September 2015 | 1 |
SHUDY, Kevin John | 31 March 2003 | 01 December 2007 | 1 |
YUNKUN, Christopher | 04 September 1998 | 01 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Gerard Peter | 01 July 2005 | - | 1 |
GIES, Larry | 04 September 1998 | 30 September 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AP01 - Appointment of director | 14 June 2016 | |
TM01 - Termination of appointment of director | 02 December 2015 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 12 October 2015 | |
MR04 - N/A | 14 May 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 17 May 2013 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH03 - Change of particulars for secretary | 10 September 2010 | |
AR01 - Annual Return | 12 January 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363s - Annual Return | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 31 October 2008 | |
AA - Annual Accounts | 20 October 2008 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 12 September 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 14 September 2006 | |
363s - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
363s - Annual Return | 23 September 2002 | |
AA - Annual Accounts | 06 June 2002 | |
AA - Annual Accounts | 10 October 2001 | |
225 - Change of Accounting Reference Date | 10 October 2001 | |
363s - Annual Return | 10 September 2001 | |
363s - Annual Return | 11 September 2000 | |
AA - Annual Accounts | 13 July 2000 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 21 September 1999 | |
287 - Change in situation or address of Registered Office | 14 September 1999 | |
225 - Change of Accounting Reference Date | 23 June 1999 | |
395 - Particulars of a mortgage or charge | 12 May 1999 | |
395 - Particulars of a mortgage or charge | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 20 October 1998 | |
288b - Notice of resignation of directors or secretaries | 20 October 1998 | |
NEWINC - New incorporation documents | 04 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 13 September 2012 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 01 May 1999 | Fully Satisfied |
N/A |
Security agreement | 31 March 1999 | Fully Satisfied |
N/A |