- Company Overview for BORDERS CREATIVE LTD (SC375685)
- Filing history for BORDERS CREATIVE LTD (SC375685)
- People for BORDERS CREATIVE LTD (SC375685)
- More for BORDERS CREATIVE LTD (SC375685)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2016 | DS01 | Application to strike the company off the register | |
15 Feb 2016 | TM01 | Termination of appointment of Robert Scott Sproul-Cran as a director on 1 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Deryck Roy Henley as a director on 1 December 2015 | |
08 May 2015 | AR01 | Annual return made up to 26 March 2015 no member list | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Suzanne Dawson as a director on 31 October 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 38 Bowmont Court Heiton Kelso Roxburghshire TD5 8JY to C/O Texthouse Unit 5 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF on 16 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Ian Paul Burton as a secretary on 1 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Ian Paul Burton as a director on 1 December 2014 | |
24 Jun 2014 | AR01 | Annual return made up to 26 March 2014 no member list | |
24 Jun 2014 | AD01 | Registered office address changed from C/O Fruitful Advertising Melrose Station Palma Place Melrose Roxburghshire TD6 9PR Scotland on 24 June 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Alan Mathieson as a director | |
28 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2013 | AR01 | Annual return made up to 26 March 2013 no member list | |
04 Jul 2012 | AD01 | Registered office address changed from Renwick Suite a High Street Melrose Scottish Borders TD6 9PB on 4 July 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AP03 | Appointment of Ian Paul Burton as a secretary | |
21 Jun 2012 | AP01 | Appointment of Mr Ian Paul Burton as a director | |
21 Jun 2012 | AP01 | Appointment of Suzanne Dawson as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Justin Reynolds as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Jason Baxter as a director |