BORDER BUILDING SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
11/03/1411 March 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
24/02/1424 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
26/11/1326 November 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/11/1313 November 2013 | APPLICATION FOR STRIKING-OFF |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/10/1311 October 2013 | PREVSHO FROM 31/03/2013 TO 31/01/2013 |
03/05/133 May 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS |
14/02/1214 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
22/02/1022 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL SIMON THOMAS / 30/10/2009 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 30/10/2009 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 30/10/2009 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/08/093 August 2009 | DIRECTOR RESIGNED KELVIN HAND |
17/04/0917 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | LOCATION OF DEBENTURE REGISTER |
09/04/099 April 2009 | REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 82 BRON-Y-WAUN, CHIRK WREXHAM LL14 5PW |
09/04/099 April 2009 | LOCATION OF REGISTER OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | SECRETARY RESIGNED |
11/12/0611 December 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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