BORE SAMSON GROUP LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY THERESA ROBINSON

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/10/1310 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ADOPT ARTICLES 28/06/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON LEIGH SCANDRETT / 01/10/2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ALLISON SCANDRETT

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ALLISON LEIGH SCANDRETT

View Document

18/02/0918 February 2009 SECRETARY APPOINTED THERESA VALERIE ROBINSON

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

08/10/078 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
15 GREAT MARLBOROUGH STREET
LONDON
W1F 7AS

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM:
15 MARYLEBONE ROAD
LONDON
NW1 5JD

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 AT LEAST 1 DIRECTOR 01/02/99

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 EXEMPTION FROM APPOINTING AUDITORS 27/03/98

View Document

16/04/9816 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9816 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
9 ALBERT EMBANKMENT
LONDON
SE1 7SN

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

20/01/9820 January 1998 S252 DISP LAYING ACC 31/12/97

View Document

20/01/9820 January 1998 S366A DISP HOLDING AGM 31/12/97

View Document

20/01/9820 January 1998 S386 DISP APP AUDS 31/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

24/01/9624 January 1996 EXEMPTION FROM APPOINTING AUDITORS 19/12/94

View Document

09/11/959 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM:
BROCKHURST CRESCENT
BESCOT
WALSALL
WEST MIDLANDS. WS5 4AR

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 02/04/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

20/10/9420 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 17/10/91; CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 01/10/90; CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED
BORE STEEL GROUP LIMITED
CERTIFICATE ISSUED ON 01/04/91

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM:
2 BESCOT CRESCENT,
BESCOT,
WALSALL,
WEST MIDLANDS. WS1 4NP

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 � NC 1020000/23980000
23/

View Document

10/04/9010 April 1990 NC INC ALREADY ADJUSTED
23/03/90

View Document

10/04/9010 April 1990 ADOPT MEM AND ARTS 23/03/90

View Document

13/03/9013 March 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

07/09/897 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM:
180 FLEET STREET
LONDON.
EC4A 2HD

View Document

24/02/8924 February 1989 SHARES AGREEMENT OTC

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED
HARVINMILL LIMITED
CERTIFICATE ISSUED ON 18/01/89

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM:
80-82 REGENT ST
LONDON
WIR 6QX

View Document

14/09/8814 September 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED

View Document

20/01/8820 January 1988 WD 29/12/87 PD 01/10/87---------
PART-PAID
� SI 769999@1

View Document

16/12/8716 December 1987 WD 01/12/87 AD 12/08/87---------
PART-PAID
� SI 124999@1=124999
� IC 875001/1000000

View Document

16/12/8716 December 1987 WD 01/12/87 AD 12/08/87---------
PART-PAID
� SI 769999@1=769999
� IC 105002/875001

View Document

05/11/875 November 1987 WD 30/10/87 AD 01/10/87---------
� SI 105000@1=105000
� IC 2/105002

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 CERTIFICATE OF INCORPORATION

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