BORDER CITY WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
17/01/1417 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2013

View Document

16/09/1316 September 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/09/139 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.15B

View Document

03/09/133 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/08/1315 August 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
DALMAR HOUSE BARRAS LANE
DALSTON
CARLISLE
CA5 7NY
UNITED KINGDOM

View Document

04/07/134 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/03/1320 March 2013 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

17/08/1217 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

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

View Document

08/08/118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM THE OLD READING ROOM LANCASTER STREET CARLISLE CUMBRIA CA1 1TF

View Document

28/07/1028 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WAITT / 12/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WAITT / 12/06/2010

View Document

16/12/0916 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0916 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WAITT / 08/10/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH WAITT / 08/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WAITT / 08/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0324 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: G OFFICE CHANGED 27/12/01 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 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