Having been setup in 2005, Ber Projects Ltd are based in Manchester, it's status is listed as "Liquidation". Amos, Glynis Marie, Moon, Edward Arthur are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOON, Edward Arthur | 13 January 2005 | 19 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMOS, Glynis Marie | 19 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 February 2020 | |
RESOLUTIONS - N/A | 14 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 February 2020 | |
LIQ01 - N/A | 14 February 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 28 November 2019 | |
AA01 - Change of accounting reference date | 24 October 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 17 March 2012 | |
CH03 - Change of particulars for secretary | 17 March 2012 | |
CH01 - Change of particulars for director | 17 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AD01 - Change of registered office address | 29 September 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 20 January 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 07 November 2007 | |
RESOLUTIONS - N/A | 03 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2007 | |
363a - Annual Return | 26 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2006 | |
363a - Annual Return | 01 March 2006 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
169 - Return by a company purchasing its own shares | 08 December 2005 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
225 - Change of Accounting Reference Date | 24 November 2005 | |
NEWINC - New incorporation documents | 13 January 2005 |