- Company Overview for BORDERLINE INVESTMENTS LIMITED (05508596)
- Filing history for BORDERLINE INVESTMENTS LIMITED (05508596)
- People for BORDERLINE INVESTMENTS LIMITED (05508596)
- Charges for BORDERLINE INVESTMENTS LIMITED (05508596)
- More for BORDERLINE INVESTMENTS LIMITED (05508596)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2010 | CH01 | Director's details changed for Mr Neil Duncan Spence on 3 September 2010 | |
24 Sep 2010 | TM02 | Termination of appointment of Karen Utting as a secretary | |
15 Sep 2010 | AR01 |
Annual return made up to 14 July 2010 with full list of shareholders
Statement of capital on 2010-09-15
|
|
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Apr 2010 | CH01 | Director's details changed for Mr Neil Spence on 2 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
16 Dec 2008 | AA | Accounts made up to 31 July 2008 | |
18 Sep 2008 | 363a | Return made up to 14/07/08; full list of members | |
12 Sep 2008 | AA | Accounts made up to 31 July 2007 | |
18 Sep 2007 | 363a | Return made up to 14/07/07; full list of members | |
23 May 2007 | AA | Accounts made up to 31 July 2006 | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: 102 prince of wales road norwich norfolk NR1 1NY | |
04 Sep 2006 | 288c | Director's particulars changed | |
30 Aug 2006 | 363a | Return made up to 14/07/06; full list of members | |
24 Aug 2006 | 288c | Director's particulars changed | |
03 Jul 2006 | 288b | Secretary resigned | |
03 Jul 2006 | 288a | New secretary appointed | |
03 Jul 2006 | 287 | Registered office changed on 03/07/06 from: castlewood house 77-91 new oxford street london WC1A 1DG | |
31 Jan 2006 | 287 | Registered office changed on 31/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT |