BORROX PROJECT LIMITED

Company Documents

DateDescription
01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

01/02/131 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
SUITE 12 43 BEDFORD STREET
COVENT GARDEN
LONDON
WC2E 9HA
ENGLAND

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/02/119 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM
SUITE 12
456-458 STRAND
LONDON
WC2R 0DZ

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM
SUITE 12 43 BEDFORD STREET
COVENT GARDEN
LONDON
WC2E 9HA
ENGLAND

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS. JENNY BERNARDETTE AZOLAN / 22/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMWOOD SECRETARIAL LIMITED / 22/11/2009

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 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