About

Registered Number: 03859728
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA

 

Border Telecom Data Installation Ltd was founded on 15 October 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Border Telecom Data Installation Ltd. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 08 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 07 November 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 05 November 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
287 - Change in situation or address of Registered Office 08 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 29 January 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 26 November 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 17 August 2001
225 - Change of Accounting Reference Date 02 November 2000
363s - Annual Return 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.