BORDER MANAGEMENT LTD

Company Documents

DateDescription
30/04/1230 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1231 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/11/1117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

22/11/1022 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010

View Document

15/01/1015 January 2010 ORDER OF COURT TO WIND UP

View Document

22/10/0922 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/0922 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/0922 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM IREAND WOOD SOCIAL CLUB IRELAND WOOD IVESON DRIVE LEEDS LS16 6NG

View Document

30/09/0930 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 52 BERKELEY SQUARE MAYFAIR LONDON W1J 5BT

View Document

28/05/0928 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM THE OFFICE SUITE IRELAND WOOD SOCIAL CLUB IVESON DRIVE LEEDS WEST YORKSHIRE LS16 6NG

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID SHAW

View Document

28/10/0828 October 2008 SECRETARY APPOINTED LEANNE PITMAN

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MR DAVID SHAW

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID SHAW

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENE BENTLEY / 30/05/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 19 NEWALL CARR ROAD OTLEY WEST YORKSHIRE LS21 2AU

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 S366A DISP HOLDING AGM 26/06/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

05/06/065 June 2006 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