BOREHAM & CORDERY SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 13/08/1313 August 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 13/06/1313 June 2013 | PREVEXT FROM 30/09/2012 TO 28/02/2013 |
| 30/04/1330 April 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 19/04/1319 April 2013 | APPLICATION FOR STRIKING-OFF |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 24/10/1224 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 08/11/118 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 01/06/111 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 14/10/1014 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CORDERY / 02/10/2010 |
| 14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOREHAM / 02/10/2010 |
| 01/04/101 April 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD BOREHAM |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 30/12/0930 December 2009 | 02/10/09 FULL LIST AMEND |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CORDERY / 01/10/2009 |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOREHAM / 01/10/2009 |
| 09/10/099 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 18/05/0918 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 07/10/087 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 02/10/072 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
| 26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 13/10/0613 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
| 29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 27/10/0527 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
| 04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 19/10/0419 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
| 24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 27/01/0427 January 2004 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
| 18/12/0318 December 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
| 12/12/0312 December 2003 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 17 WINDSOR ROAD WORTHING SUSSEX BN11 2LU |
| 23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
| 23/10/0223 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: AGGARWAL & CO LIMITED 3-5 LONDON ROAD RAINHAM KENT ME8 7RG |
| 10/10/0210 October 2002 | SECRETARY RESIGNED |
| 10/10/0210 October 2002 | DIRECTOR RESIGNED |
| 10/10/0210 October 2002 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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