BORDER SYSTEMS LIMITED

Company Documents

DateDescription
14/04/1014 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/05/0812 May 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

12/05/0812 May 2008 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 14/04/2010: DEFER TO 14/04/2010

View Document

09/11/059 November 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/12/031 December 2003

View Document

01/12/031 December 2003 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/01/0131 January 2001 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 43 QUILP DRIVE CHELMSFORD ESSEX CM1 4YA

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 EXEMPTION FROM APPOINTING AUDITORS 31/08/93

View Document

18/05/9418 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 20 KENWYN RD DARTFORD KENT DA1 2TH

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP

View Document

09/09/929 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 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