- Company Overview for BORDER RETAIL STORES LIMITED (SC261994)
- Filing history for BORDER RETAIL STORES LIMITED (SC261994)
- People for BORDER RETAIL STORES LIMITED (SC261994)
- Charges for BORDER RETAIL STORES LIMITED (SC261994)
- More for BORDER RETAIL STORES LIMITED (SC261994)
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) |
---|---|---|---|
29 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2014 | DS01 | Application to strike the company off the register | |
11 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland on 5 July 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
07 May 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
07 May 2012 | CH01 | Director's details changed for Eileen Walsh on 1 September 2011 | |
07 May 2012 | CH01 | Director's details changed for Anthony Arthur Stisi on 1 January 2012 | |
22 Mar 2012 | AD01 | Registered office address changed from Moat House C/O Hogg & Thorburn Ca 14 Gala Park Galashiels Scottish Borders TD1 1EX on 22 March 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Anthony Arthur Stisi on 15 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Eileen Walsh on 15 January 2010 | |
19 Jan 2010 | CH04 | Secretary's details changed for Morisons Secretaries Limited on 15 January 2010 | |
11 Mar 2009 | 363a | Return made up to 15/01/09; full list of members | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from hogg and thorburn ca, moat house 14 gala park galashiels TD1 1EX | |
11 Mar 2009 | 288c | Director's change of particulars / eileen walsh / 15/01/2009 | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Feb 2008 | 363s | Return made up to 15/01/08; no change of members |