NORTH-OF-THE-BORDER ULC

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

04/05/254 May 2025 Confirmation statement made on 2024-05-06 with no updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

26/12/2426 December 2024 Confirmation statement made on 2023-12-27 with updates

View Document

26/12/2426 December 2024 Notification of Borders & West (Inc.Howe & Co.) Limited as a person with significant control on 2023-12-26

View Document

26/12/2426 December 2024 Appointment of Mr Colin George Howe as a director on 2023-12-26

View Document

26/12/2426 December 2024 Termination of appointment of Michael James Chubb as a director on 2023-12-26

View Document

26/12/2426 December 2024 Cessation of Michael James Chubb as a person with significant control on 2023-12-26

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Confirmation statement made on 2023-12-25 with updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2022-07-31 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

26/12/2126 December 2021 Registered office address changed from Leamington Registries 1 Hope Terrace Chard Somerset TA20 1JA to 404a Ringwood Road Ferndown BH22 9AU on 2021-12-26

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

12/04/1912 April 2019 DISS40 (DISS40(SOAD))

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MICHAEL JAMES CHUBB

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWE

View Document

26/04/1626 April 2016 DISS40 (DISS40(SOAD))

View Document

23/04/1623 April 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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