Download leads from Nexok and grow your business. Find out more

Border Leisure Ltd.

Documents

Total Documents36
Total Pages122

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off
13 June 2014Final Gazette dissolved via voluntary strike-off
21 February 2014First Gazette notice for voluntary strike-off
21 February 2014First Gazette notice for voluntary strike-off
6 February 2014Application to strike the company off the register
6 February 2014Application to strike the company off the register
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
21 August 2013Accounts for a dormant company made up to 31 March 2013
21 August 2013Accounts for a dormant company made up to 31 March 2013
17 December 2012Accounts for a dormant company made up to 31 March 2012
17 December 2012Accounts for a dormant company made up to 31 March 2012
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
22 July 2011Accounts for a dormant company made up to 31 March 2011
22 July 2011Accounts for a dormant company made up to 31 March 2011
13 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
13 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
13 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
21 December 2009Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom on 21 December 2009
21 December 2009Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom on 21 December 2009
16 December 2009Current accounting period extended from 30 November 2010 to 31 March 2011
16 December 2009Current accounting period extended from 30 November 2010 to 31 March 2011
16 December 2009Appointment of Duncan Campbell Mccready as a director
16 December 2009Appointment of Duncan Campbell Mccready as a director
13 November 2009Termination of appointment of Stephen Mabbott as a director
13 November 2009Termination of appointment of Stephen Mabbott as a director
13 November 2009Termination of appointment of Brian Reid Ltd. as a secretary
13 November 2009Termination of appointment of Brian Reid Ltd. as a secretary
3 November 2009Incorporation
3 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing