BORLAND (UK) LIMITED

Company Documents

DateDescription
30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/02/1426 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 8 PAVILIONS RUSCOMBE BUSINESS PARK TWYFORD BERKS RG10 9NN

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS SCHILLER / 21/03/2011

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR ANDREAS SCHILLER

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR MANFRED REINDL

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

11/01/1011 January 2010 AUDITOR'S RESIGNATION

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED DR MANFRED ALOIS REINDL

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR VALERIE COOKE

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR STUART MCGILL

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY VALERIE COOKE

View Document

27/08/0927 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED NICHOLAS BRAY

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED

View Document

27/08/0927 August 2009 SECRETARY APPOINTED JANE CAROLINE GRANTHAM SMITHARD

View Document

27/08/0927 August 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED STUART ALEXANDER MCGILL

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR SIGRID WEIDNER

View Document

08/06/098 June 2009 AUDITOR'S RESIGNATION

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY YASMIN BROOK LOGGED FORM

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR KARI TIER

View Document

24/12/0824 December 2008 DIRECTOR AND SECRETARY APPOINTED VALERIE ANNE COOKE

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED SIGRID MARGARETHE HERTHA WEIDNER

View Document

03/06/083 June 2008 DIRECTOR APPOINTED YASMIN BROOK

View Document

03/06/083 June 2008 SECRETARY APPOINTED YASMIN BROOK

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL TAYLOR

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

14/02/0314 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 99 ACS SUPP NOTE & AUD REP

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED INPRISE (UK) LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/006 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

05/06/985 June 1998 COMPANY NAME CHANGED BORLAND INTERNATIONAL (UK) LIMIT ED CERTIFICATE ISSUED ON 05/06/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 ADOPT MEM AND ARTS 30/04/96

View Document

20/02/9620 February 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/12/951 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/12/951 December 1995 NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/959 January 1995 ALTER MEM AND ARTS 05/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: G OFFICE CHANGED 14/04/92 OAKLANDS 1 BATH ROAD MAIDENHEAD BERKSHIRE SL6 4UH

View Document

14/04/9214 April 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 SHARES AGREEMENT OTC

View Document

12/12/9112 December 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/11/91

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

02/12/912 December 1991 COMPANY NAME CHANGED ASHTON-TATE (U.K.) LIMITED CERTIFICATE ISSUED ON 02/12/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/09/891 September 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8326 January 1983 CERTIFICATE OF INCORPORATION

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