BORNEO LINNELLS NOMINEE DIRECTORS LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR JORDAN GLACKIN

View Document

08/02/128 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH BORNEO

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR JORDAN GLACKIN

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
DIXON HOUSE
77-79 HARPUR STREET
BEDFORD
NK40 2SY

View Document

07/02/067 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 COMPANY NAME CHANGED
THE PROPERTY BUSINESS LIMITED
CERTIFICATE ISSUED ON 08/06/04

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/01/0420 January 2004 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