- Company Overview for BORDER SURFACING LTD (05850333)
- Filing history for BORDER SURFACING LTD (05850333)
- People for BORDER SURFACING LTD (05850333)
- More for BORDER SURFACING LTD (05850333)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2011 | AP01 | Appointment of Mr Raymond Warren as a director | |
06 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Jun 2010 | AR01 |
Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2010-06-19
|
|
19 Jun 2010 | CH01 | Director's details changed for Philip Alfred Jordan on 19 June 2010 | |
19 Jun 2010 | CH01 | Director's details changed for David Lee Jordan on 19 June 2010 | |
21 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
29 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
26 Mar 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
23 Jun 2008 | 363a | Return made up to 19/06/08; full list of members | |
14 Dec 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
27 Jun 2007 | 363a | Return made up to 19/06/07; full list of members | |
02 Mar 2007 | 288c | Director's particulars changed | |
02 Mar 2007 | 288c | Director's particulars changed | |
17 Jan 2007 | CERTNM | Company name changed boarder surfacing LTD\certificate issued on 17/01/07 | |
19 Jun 2006 | 288b | Secretary resigned | |
19 Jun 2006 | NEWINC | Incorporation |