BORDERCOURT LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 APPLICATION FOR STRIKING-OFF

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1115 July 2011 COMPANY NAME CHANGED MISSION POSSIBLE (CREATE) LIMITED CERTIFICATE ISSUED ON 15/07/11

View Document

05/05/115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED MISSION CONTROL GROUP LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: PO BOX 900 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 DIRECTOR'S PARTICULARS ALAN TOUT

View Document

09/05/089 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/066 November 2006

View Document

06/11/066 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

06/11/066 November 2006 COMPANY NAME CHANGED BORDERCOURT LIMITED CERTIFICATE ISSUED ON 06/11/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 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