BORDERS BY THE METRE LTD.

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1223 May 2012 APPLICATION FOR STRIKING-OFF

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/10/1130 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED BORDERS BY THE METRE3.COM LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

19/05/1019 May 2010 CHANGE OF NAME 10/05/2010

View Document

26/03/1026 March 2010 CHANGE OF NAME 19/03/2010

View Document

09/12/099 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/12/0815 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/086 December 2008 COMPANY NAME CHANGED BORDER BY THE METRE3.COM LIMITED CERTIFICATE ISSUED ON 09/12/08

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

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