BORDER DISTRIBUTION 2000 LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

21/09/1521 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN EDWARD PERKINS / 01/10/2009

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM HUGHES

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 AUDITOR'S RESIGNATION

View Document

30/09/0330 September 2003 RETURN MADE UP TO 12/08/03; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 RETURN MADE UP TO 12/08/01; NO CHANGE OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 14/09/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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