BORDERS & WEST COMMERCE LIMITED

Company Documents

DateDescription
01/08/151 August 2015 PREVSHO FROM 03/11/2014 TO 02/11/2014

View Document

13/06/1513 June 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1421 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/143 November 2014 CURRSHO FROM 04/11/2013 TO 03/11/2013

View Document

24/10/1424 October 2014 PREVSHO FROM 05/11/2013 TO 04/11/2013

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/07/1430 July 2014 PREVSHO FROM 06/11/2013 TO 05/11/2013

View Document

22/07/1422 July 2014 DISS40 (DISS40(SOAD))

View Document

21/07/1421 July 2014 Annual return made up to 23 February 2011 with full list of shareholders

View Document

21/07/1421 July 2014 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/07/1421 July 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
1 HOPE TERRACE
CHARD
SOMERSET
TA20 9BE

View Document

21/07/1421 July 2014 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/05/1428 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY COMPANY COMMERCE LP

View Document

18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/03/1217 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1127 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

04/02/114 February 2011 PREVEXT FROM 06/05/2010 TO 06/11/2010

View Document

25/01/1125 January 2011 DISS40 (DISS40(SOAD))

View Document

24/01/1124 January 2011 23/02/10 NO CHANGES

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

19/10/1019 October 2010 CORPORATE SECRETARY APPOINTED COMPANY COMMERCE LP

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SHUFFELL

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE HOWE / 01/10/2009

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL SHUFFELL / 01/10/2009

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 6 May 2009

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 Annual return made up to 23 February 2009 with full list of shareholders

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 6 May 2008

View Document

13/11/0813 November 2008 PREVEXT FROM 29/02/2008 TO 06/05/2008

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED FISCAL FIVE LIMITED

View Document

30/10/0830 October 2008 SECRETARY RESIGNED BORDERS & WEST SECRETARIAT LTD

View Document

30/10/0830 October 2008 SECRETARY APPOINTED PAUL SHUFFELL

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED COLIN HOWE

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED PAIGNTON LIMITED CERTIFICATE ISSUED ON 31/10/08

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 143 OLD STREET LUDLOW SHROPSHIRE SY8 1NU

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information