BORDER GRAPHICS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SIMPKINS / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O DWYER / 01/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKECHNIE / 01/01/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED JAMES MCKECHNIE

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY SUSAN SIMPKINS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED JOHN O DWYER

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/07/0711 July 2007 SHARE AGREEMENT 22/06/07

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: G OFFICE CHANGED 21/06/94 22 TRINITY SQUARE LLANDUDNO GWYNEDD LL30 2RG

View Document

15/03/9415 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 S386 DISP APP AUDS 01/05/92

View Document

19/05/9219 May 1992 S252 DISP LAYING ACC 01/05/92

View Document

19/05/9219 May 1992 S366A DISP HOLDING AGM 01/05/92

View Document

07/05/927 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/03/9218 March 1992 COMPANY NAME CHANGED FUTURESPRINT LIMITED CERTIFICATE ISSUED ON 19/03/92

View Document

17/03/9217 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9217 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: G OFFICE CHANGED 17/03/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE MANCHESTER M3 2ER

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 � NC 1000/10000 11/03/92

View Document

17/03/9217 March 1992 NC INC ALREADY ADJUSTED 11/03/92

View Document

17/03/9217 March 1992 ALTER MEM AND ARTS 11/03/92

View Document

09/03/929 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information