Advanced company searchLink opens in new window

SANSBORDERS LTD

Company number 06591190

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2009 TM01 Termination of appointment of Carleton Hogan as a director
12 Oct 2009 TM01 Termination of appointment of Carleton Hogan as a director
11 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 12/11/2009
22 May 2009 363a Return made up to 13/05/09; full list of members
22 May 2009 288b Appointment Terminated Director stephen ward
26 Sep 2008 288c Director's Change of Particulars / carleton hogan / 25/09/2008 / Title was: mr, now: secretary
25 Sep 2008 288c Director's Change of Particulars / carleton hogan / 25/09/2008 / Title was: , now: mr; Country was: , now: uk; Occupation was: prgramme manager, now: programme manager
23 Sep 2008 288b Appointment Terminated Secretary stephen ward
11 Aug 2008 287 Registered office changed on 11/08/2008 from 28 spains hall place basildon essex SS16 5UR united kingdom
11 Aug 2008 288c Director's Change of Particulars / peter rutherford mbe / 08/08/2008 / Date of Birth was: 21-Aug-1966, now: 31-Aug-1966; Middle Name/s was: , now: george; HouseName/Number was: 28, now: 1029; Street was: spains hall place, now: the blenheim centre; Area was: , now: prince regent road; Post Town was: basildon, now: hounslow; Region was: essex, now:
23 Jul 2008 288a Director appointed carleton john hogan
13 May 2008 NEWINC Incorporation