BORUCH HASHEM LTD

Company Documents

DateDescription
11/09/1411 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ABRAHAM HAUT

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
UNIT 1 GROSVENOR WAY
LONDON
E5 9ND
ENGLAND

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
76 LINTHORPE ROAD
LONDON
N16 5RF

View Document

18/12/1318 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

13/07/1213 July 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 DIRECTOR APPOINTED MR ABRAHAM FREUND

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH HAUT

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

04/05/114 May 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
HAZLEMS FENTON CHARTERED ACCOUNTANTS
PALLADIUM HOUSE 1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

31/05/1031 May 2010 Annual accounts for year ending 31 May 2010

View Accounts

14/04/1014 April 2010 COMPANY NAME CHANGED ABBEY ROAD INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 14/04/10

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN LEVY

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS SARAH HAUT

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COWELL

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

17/12/0917 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM
67/69 GEORGE STREET
LONDON
W1U 8LT

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM:
347 BRIGHTON ROAD
SOUTH CROYDON
SURREY CR2 6ER

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 EXEMPTION FROM APPOINTING AUDITORS 26/02/99

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

08/03/998 March 1999 S366A DISP HOLDING AGM 26/02/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM:
CHALLENGE HOUSE
616 MITCHAM ROAD
CROYDON
SURREY CR9 3DU

View Document

02/12/972 December 1997 COMPANY NAME CHANGED
PRIMEFILE LIMITED
CERTIFICATE ISSUED ON 03/12/97

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM:
THE BRITANNIA SUITE
INTERNATIONAL, HOUSE
MANCHESTER
M3 2ER

View Document

22/10/9722 October 1997 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