About

Registered Number: 05331789
Date of Incorporation: 13/01/2005 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.