Borg Ventures Ltd was registered on 17 July 2001 with its registered office in Essex. Currently we aren't aware of the number of employees at the the business. The company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, David Philip | 17 July 2001 | - | 1 |
NICHOLSON, Frederick Jonathan | 17 July 2001 | 01 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AA - Annual Accounts | 02 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 23 September 2009 | |
363a - Annual Return | 22 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 20 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363a - Annual Return | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 20 May 2003 | |
287 - Change in situation or address of Registered Office | 13 December 2002 | |
363s - Annual Return | 13 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2002 | |
CERTNM - Change of name certificate | 31 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2001 | |
287 - Change in situation or address of Registered Office | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
NEWINC - New incorporation documents | 17 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2004 | Outstanding |
N/A |