BORJESSON M.K. LTD.

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/197 March 2019 APPLICATION FOR STRIKING-OFF

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 83 ALBERT ROAD BAGSHOT SURREY GU19 5QL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/11/151 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

01/11/151 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / INGER KRISTINA BRAMSTORP / 01/01/2015

View Document

01/11/151 November 2015 SECRETARY'S CHANGE OF PARTICULARS / INGER KRISTINA BRAMSTORP / 01/01/2015

View Document

09/05/159 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/07/1327 July 2013 SECRETARY'S CHANGE OF PARTICULARS / INGER KRISTINA BRAMSTORP BORJESSON / 08/06/2013

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / INGER KRISTINA BRAMSTORP BORJESSON / 08/06/2013

View Document

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROLF BORJESSON

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / INGER KRISTINA BRAMSTORP BORJESSON / 01/01/2011

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF LIBERT BORJESSON / 01/01/2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM BANKSIDE LOFTS 509 65 HOPTON STREET LONDON SE1 9GZ

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / INGER KRISTINA BRAMSTORP BORJESSON / 15/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF LIBERT BORJESSON / 15/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGER KRISTINA BRAMSTORP BORJESSON / 15/10/2010

View Document

04/11/104 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF LIBERT BORJESSON / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / INGER KRISTINA BRAMSTORP BORJESSON / 01/10/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED PUTDOWN LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

10/11/9910 November 1999 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