Advanced company searchLink opens in new window

ITV BORDER LIMITED

Company number 00654206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Sep 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Sep 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 390 auditors fees 18/09/01
23 Aug 2001 225 Accounting reference date shortened from 30/09/01 to 31/07/01
17 Aug 2001 288b Director resigned
17 Aug 2001 288b Director resigned
17 Aug 2001 288b Secretary resigned
17 Aug 2001 287 Registered office changed on 17/08/01 from: the television centre brunel way durranhill industrial estate carlisle, cumbria CA1 3NT
17 Aug 2001 288a New director appointed
17 Aug 2001 288a New director appointed
17 Aug 2001 288a New director appointed
17 Aug 2001 288a New secretary appointed;new director appointed
02 Apr 2001 287 Registered office changed on 02/04/01 from: 30 leicester square london WC2H 7LA
06 Mar 2001 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
28 Feb 2001 155(6)b Declaration of assistance for shares acquisition
28 Feb 2001 155(6)b Declaration of assistance for shares acquisition
28 Feb 2001 155(6)b Declaration of assistance for shares acquisition
28 Feb 2001 155(6)b Declaration of assistance for shares acquisition
28 Feb 2001 155(6)b Declaration of assistance for shares acquisition
28 Feb 2001 155(6)b Declaration of assistance for shares acquisition
17 Feb 2001 403a Declaration of satisfaction of mortgage/charge
17 Feb 2001 403a Declaration of satisfaction of mortgage/charge