Advanced company searchLink opens in new window

BORDERDATA (UK) LIMITED

Company number 05529375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 TM01 Termination of appointment of Sarah Jarmey Swan as a director
07 Feb 2010 TM01 Termination of appointment of Duncan Maguire as a director
19 Aug 2009 288c Secretary's Change of Particulars / ian cawtheray / 19/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 26; Street was: 26 pell lane, now: carisbrooke road; Post Town was: ryde, now: newport; Post Code was: PO33 3LW, now: PO30 1BW; Country was: , now: united kingdom; Occupation was: finance director, now: accountant
19 Aug 2009 363a Return made up to 05/08/09; full list of members
09 May 2009 AA Total exemption full accounts made up to 31 August 2008
11 Aug 2008 363a Return made up to 05/08/08; full list of members
07 May 2008 AA Total exemption full accounts made up to 31 August 2007
20 Aug 2007 363a Return made up to 05/08/07; full list of members
07 Feb 2007 AA Total exemption full accounts made up to 31 August 2006
17 Oct 2006 288c Secretary's particulars changed
17 Oct 2006 288c Director's particulars changed
13 Oct 2006 288a New director appointed
09 Oct 2006 363a Return made up to 05/08/06; full list of members
02 Oct 2006 288c Secretary's particulars changed
19 May 2006 288c Director's particulars changed
02 Mar 2006 287 Registered office changed on 02/03/06 from: 50 arethusa house gunwharf quays portsmouth hampshire PO1 3TQ
02 Mar 2006 288c Secretary's particulars changed
12 Oct 2005 287 Registered office changed on 12/10/05 from: island harbour marina, mill lane, binfield newport PO30 2LA
05 Aug 2005 NEWINC Incorporation