NEW BOUNDARIES CONSULTING LIMITED

Company Documents

DateDescription
23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1523 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

11/12/1411 December 2014 DISS40 (DISS40(SOAD))

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1430 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR ALDRICK JOSSOU

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAN PETROVSKIJ

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

01/01/141 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/01/141 January 2014 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
160 JAMAICA ROAD
LONDON
SE16 4RT
UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY SVITLANA BEREHULYAK

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 8 MORETON HOUSE SLIPPERS PLACE LONDON SE16 2EQ

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JAN PETROVSKIJ

View Document

02/11/112 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ARTUR KURBIS

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SVITLANA BEREHULYAK / 15/09/2010

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR VLADIMIRS MOROZOVS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY ARTUR KURBIS

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MRS SVITLANA BEREHULYAK

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR. ARTURS KURBIS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information