This company is commonly known as Borland Management Consultancy Ltd. The company was founded 15 years ago and was given the registration number 06622758. The firm's registered office is in LONDON. You can find them at 117 Dundee Wharf, 100 Three Colt Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BORLAND MANAGEMENT CONSULTANCY LTD |
---|---|---|
Company Number | : | 06622758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 117 Dundee Wharf, 100 Three Colt Street, London, England, E14 8AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barncroft, The Square,, Bramham,, Wetherby, LS23 6QU | Director | 18 June 2008 | Active |
Barncroft,, The Square,, Bramham,, Wetherby, LS23 6QU | Secretary | 18 June 2008 | Active |
Mr Alan John Borland | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2018-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-01 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.