BORDER UTILITIES LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1414 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/03/1414 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1414 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
CARPENTER COURT
1 MAPLE ROAD BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA MCKENZIE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA MCKENZIE

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/03/135 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

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

View Accounts

08/02/128 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR PETER CREIGHTON

View Document

08/02/118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA CREIGHTON / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

18/03/0918 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
243 LOWER PARLIAMENT STREET
NOTTINGHAM
NOTTINGHAMSHIRE NG1 1GN

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM:
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON SW7 2JN

View Document

28/04/0428 April 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ORDER OF COURT - RESTORATION 26/11/03

View Document

21/10/0321 October 2003 STRUCK OFF AND DISSOLVED

View Document

01/07/031 July 2003 FIRST GAZETTE

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 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