BORLAND MANAGEMENT CONSULTANCY LTD

Company Documents

DateDescription
11/11/2311 November 2023 Final Gazette dissolved following liquidation

View Document

11/11/2311 November 2023 Final Gazette dissolved following liquidation

View Document

11/08/2311 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2329 March 2023 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-29

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/02/2018 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 117 DUNDEE WHARF 100 THREE COLT STREET LIMEHOUSE LONDON E14 8AY ENGLAND

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM BARNCROFT, THE SQUARE, BRAMHAM, WETHERBY WES YORKSHIRE LS23 6QU

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY SARA BORLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BORLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/08/167 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/01/161 January 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

26/10/1526 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/10/1526 October 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

24/10/1524 October 2015 SAIL ADDRESS CREATED

View Document

27/03/1527 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 200

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/09/1221 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BORLAND / 18/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

10/10/0910 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BORLAND / 18/06/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 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