BORALA LIMITED

Company Documents

DateDescription
05/04/115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 62-70 SHORTS GARDENS LONDON WC2H 9AH UNITED KINGDOM

View Document

11/03/1011 March 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009233,00008730

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 CHANGE OF NAME 12/02/2010

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED VIRTUE FUSION LIMITED CERTIFICATE ISSUED ON 25/02/10

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEOWN-BOYD / 31/08/2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BURT / 31/08/2009

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY TAYLER BRADSHAW

View Document

16/05/0916 May 2009 DIRECTOR AND SECRETARY APPOINTED NEAL ANDREW SMITH

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED ROBERT ALEXANDER WHEELER

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: GISTERED OFFICE CHANGED ON 12/05/2009 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM 62-70 SHORTS GARDENS LONDON WC2H 9AH UNITED KINGDOM

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: GISTERED OFFICE CHANGED ON 17/03/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

View Document

25/02/0925 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM ROTHERWICK HOUSE PO BOX 900 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/05/0526 May 2005 � IC 280/245 20/04/05 � SR [email protected]=35

View Document

18/05/0518 May 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 S-DIV 02/03/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 TAYLER BRADSHAW CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: G OFFICE CHANGED 07/03/02 1 MARKET STREET SAFFRON WALDEN ESSEX CB10 1JB

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9931 August 1999 Incorporation

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