Advanced company searchLink opens in new window

BERTRAM TRADING LIMITED

Company number 06849888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mr Mark Richard Cashmore 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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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