OLD99 LIMITED

Company Documents

DateDescription
22/09/1622 September 2016 Annual return made up to 15 May 2015 with full list of shareholders

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 COMPANY NAME CHANGED BW-WW LIMITED
CERTIFICATE ISSUED ON 16/06/15

View Document

15/06/1515 June 2015 Annual return made up to 15 May 2014 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR COLIN GEORGE HOWE

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 Annual return made up to 15 May 2013 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 DISS40 (DISS40(SOAD))

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 COMPANY NAME CHANGED TAIRATERCES LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

06/06/126 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BORDERS & WEST COMMERCE LIMITED / 15/05/2012

View Document

05/06/125 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012

View Document

09/03/129 March 2012

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011

View Document

24/03/1024 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY COLIN HOWE

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED BORDERS & WEST SECRETARIAT LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR BORDERS & WEST COMMERCE (1986) LIMITED

View Document

07/02/097 February 2009 DIRECTOR APPOINTED BORDERS & WEST COMMERCE LIMITED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

26/10/0426 October 2004 FIRST GAZETTE

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 143 OLD STREET LUDLOW SHROPSHIRE SY8 1NU

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED CASHCORE CORPORATION LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: G OFFICE CHANGED 05/05/04 9 TEMPLAR COURT WAYSIDE DRIVE EDENBRIDGE KENT TN8 6DN

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 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