- Company Overview for BERTRAM TRADING LIMITED (06849888)
- Filing history for BERTRAM TRADING LIMITED (06849888)
- People for BERTRAM TRADING LIMITED (06849888)
- Charges for BERTRAM TRADING LIMITED (06849888)
- Insolvency for BERTRAM TRADING LIMITED (06849888)
- More for BERTRAM TRADING LIMITED (06849888)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2010 | CH01 | Director's details changed for Stephen John Carter on 17 March 2010 | |
15 Dec 2009 | AA | Full accounts made up to 31 August 2009 | |
11 Jun 2009 | 88(2) | Ad 01/06/09\gbp si 1000000@1=1000000\gbp ic 1/1000001\ | |
11 Jun 2009 | 123 | Nc inc already adjusted 01/06/09 | |
11 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
09 May 2009 | 288b | Appointment terminated secretary mark hopwood charlton | |
09 May 2009 | 288b | Appointment terminated director dominic mckenna | |
09 May 2009 | 288a | Secretary appointed colin anthony white | |
09 May 2009 | 288a | Director appointed glenn peter leech | |
05 May 2009 | 288a | Director appointed graeme anthony underhill | |
05 May 2009 | 288a | Director appointed dominic paul mckenna | |
07 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/08/2009 | |
05 Apr 2009 | 288a | Director appointed michael hugh neil | |
05 Apr 2009 | 288a | Director appointed ian arthur hendrie | |
05 Apr 2009 | 288a | Director appointed stephen john carter | |
27 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Mar 2009 | 288b | Appointment terminated director mark hopwood charlton | |
24 Mar 2009 | CERTNM | Company name changed smiths news 2009 LIMITED\certificate issued on 24/03/09 | |
17 Mar 2009 | NEWINC | Incorporation |