BORDEAUX SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/129 November 2012 APPLICATION FOR STRIKING-OFF

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM PEGSDON HOUSE PEGUDON WAY HITCHIN HERTFORDSHIRE SG5 3JX

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 10 THE ISLAND THAMES DITTON KT7 0SH

View Document

03/09/123 September 2012 Annual return made up to 5 June 2011 with full list of shareholders

View Document

03/09/123 September 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

12/06/1212 June 2012 FIRST GAZETTE

View Document

02/12/112 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: FLAT 6 84 WESTBOURNE TERRACE PADDINGTON LONDON W2 6QE

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/07/08;SECRETARY RESIGNED;DIRECTOR RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/11/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 S366A DISP HOLDING AGM 05/06/03 S252 DISP LAYING ACC 05/06/03 S386 DISP APP AUDS 05/06/03

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 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