Download leads from Nexok and grow your business. Find out more

Bernard Distribution Processes International (UK) Limited

Documents

Total Documents42
Total Pages116

Filing History

3 July 2007First Gazette notice for voluntary strike-off
16 May 2007Application for striking-off
8 May 2006Accounts for a dormant company made up to 31 March 2006
3 May 2006Return made up to 30/03/06; full list of members
29 April 2005Return made up to 30/03/05; full list of members
29 April 2005Accounts for a dormant company made up to 31 March 2005
3 March 2005Accounts for a dormant company made up to 31 March 2004
5 April 2004Return made up to 30/03/04; full list of members
25 April 2003Accounts for a dormant company made up to 31 March 2003
25 April 2003Return made up to 30/03/03; full list of members
26 April 2002Return made up to 30/03/02; full list of members
26 April 2002Accounts for a dormant company made up to 31 March 2002
6 April 2001Accounts for a dormant company made up to 31 March 2001
6 April 2001Return made up to 30/03/01; full list of members
15 January 2001Accounts for a dormant company made up to 31 March 2000
7 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 June 1999Return made up to 30/03/99; full list of members
1 June 1999Accounts for a dormant company made up to 31 March 1999
30 March 1999New secretary appointed
30 March 1999Secretary resigned
1 April 1998Accounts for a dormant company made up to 31 March 1998
31 March 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
2 April 1997Accounts for a dormant company made up to 31 March 1997
25 March 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
22 November 1996Company name changed bdp international (uk) LIMITED\certificate issued on 25/11/96
11 September 1996New director appointed
13 August 1996Director resigned
13 August 1996Company name changed bernard-radix LIMITED\certificate issued on 14/08/96
13 August 1996Director resigned
3 April 1996Accounts for a dormant company made up to 31 March 1996
27 March 1996Return made up to 30/03/96; full list of members
22 February 1996Accounts for a dormant company made up to 31 March 1995
28 March 1995Return made up to 30/03/95; no change of members
5 May 1994Accounts for a dormant company made up to 31 March 1994
4 May 1994Return made up to 30/03/94; full list of members
25 April 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 December 1993Registered office changed on 21/12/93 from: newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HL
6 July 1993Secretary's particulars changed
19 April 1993Director resigned;new director appointed
19 April 1993Registered office changed on 19/04/93 from: 372 old street london EC1V 9LT
14 April 1993Accounting reference date notified as 31/03
30 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing