- Company Overview for BORDER MANAGEMENT LTD (05836206)
- Filing history for BORDER MANAGEMENT LTD (05836206)
- People for BORDER MANAGEMENT LTD (05836206)
- Insolvency for BORDER MANAGEMENT LTD (05836206)
- More for BORDER MANAGEMENT LTD (05836206)
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) |
---|---|---|---|
30 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2011 | |
16 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2011 | |
22 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2010 | |
15 Jan 2010 | COCOMP | Order of court to wind up | |
22 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
22 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2009 | AD01 | Registered office address changed from Ireand Wood Social Club Ireland Wood Iveson Drive Leeds LS16 6NG on 21 October 2009 | |
30 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 52 berkeley square mayfair london W1J 5BT | |
28 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from the office suite ireland wood social club iveson drive leeds west yorkshire LS16 6NG | |
03 Nov 2008 | 288b | Appointment Terminated Secretary david shaw | |
28 Oct 2008 | 288a | Secretary appointed leanne pitman | |
29 Sep 2008 | 288a | Secretary appointed mr david shaw | |
02 Sep 2008 | 288b | Appointment Terminated Secretary david shaw | |
04 Jun 2008 | 363a | Return made up to 04/06/08; full list of members | |
04 Jun 2008 | 288c | Director's Change of Particulars / dene bentley / 30/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 19 newall carr road, now: wharfe crescent; Area was: , now: pool in wharfedale; Post Code was: LS21 2AU, now: LS21 1LU; Country was: , now: united kingdom | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
08 Nov 2007 | 288c | Director's particulars changed | |
08 Nov 2007 | 288b | Director resigned | |
10 Jul 2007 | 363a | Return made up to 05/06/07; full list of members |