SIMON BORG TAILORING LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
C/O KINGLY BROOKES
415 LINEN HALL 162-168 REGENT STREET
LONDON
W1B 5TE

View Document

05/08/115 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM
C/O KINGLY BROOKES
168 REGENT STREET
LONDON
W1B 5TE
UNITED KINGDOM

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM
3RD FLOOR C/O GATEWAY PARTNERS UK LTD
22 GANTON STREET
LONDON
W1F 7BY
UNITED KINGDOM

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA FALZON / 01/05/2010

View Document

15/07/1015 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BORG / 01/10/2009

View Document

18/10/0918 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
C/O GATEWAY PARTNERS UK LTD 3RD FLOOR
22 GANTON STREET
LONDON
W1F 7BY
UNITED KINGDOM

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM
C/O GEO LITTLE SEBIRE & CO
VICTORIA HOUSE
64 PAUL STREET
LONDON
EC2A 4TT

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM:
VICTORIA HOUSE
64 PAUL STREET
LONDON
EC2A 4TT

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/10/05

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED
CA TAILORING LIMITED
CERTIFICATE ISSUED ON 13/12/05

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 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