BORDER EXECUTIVE LTD.

Company Documents

DateDescription
16/01/1516 January 2015 STRUCK OFF AND DISSOLVED

View Document

26/09/1426 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1310 May 2013 FIRST GAZETTE

View Document

12/06/1212 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/124 May 2012 FIRST GAZETTE

View Document

29/08/1129 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

23/07/1123 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CALDER

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual return made up to 9 August 2010 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS CALDER / 02/10/2009

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED DAVID MALCOLM FORD

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 5 KINGSMEADOWS ROAD PEEBLES EH45 9EN

View Document

28/04/1028 April 2010 Annual return made up to 9 August 2009 with full list of shareholders

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/07/082 July 2008 DIRECTOR APPOINTED PHILIP RUTHERFORD

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT BOAK

View Document

26/10/0726 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 COMPANY NAME CHANGED BOND EXECUTIVE LTD. CERTIFICATE ISSUED ON 23/08/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 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