BORDER FRAMES LIMITED

Company Documents

DateDescription
08/04/158 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/158 January 2015 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

03/07/143 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM GLEBE TERRACE LOCHMABEN LOCKERBIE DG11 1RF

View Document

12/06/1412 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMERON SLOAN / 12/06/2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MALCOLM SLOAN / 12/06/2014

View Document

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MALCOLM SLOAN / 01/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMERON SLOAN / 01/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE EUPHEMIA RANKIN SLOAN / 01/05/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/05/0925 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

13/01/0513 January 2005 CHANGE OF NAME 03/01/05

View Document

13/01/0513 January 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 PARTIC OF MORT/CHARGE *****

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8622 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

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