BORDER DEVELOPMENTS LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Particulars of variation of rights attached to shares

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/04/216 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

04/02/204 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 NOTIFICATION OF PSC STATEMENT ON 07/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

01/05/191 May 2019 CESSATION OF ROBERT ANTHONY JOHN RENNIE AS A PSC

View Document

22/02/1922 February 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

11/09/1811 September 2018 CESSATION OF JULIE ANNE HAINES AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF JENNIFER RENNIE AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF STEPHEN JOHN HAINES AS A PSC

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company