Advanced company searchLink opens in new window

BORUCK SHIPPING & FORWARDING LIMITED

Company number 02472397

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)
30 Jul 1991 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
30 Jul 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
30 Jul 1991 287 Registered office changed on 30/07/91 from: 10 park parade gunnersbury avenue london W3 9BD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/07/91 from: 10 park parade gunnersbury avenue london W3 9BD
25 Apr 1991 COCOMP Order of court to wind up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentOrder of court to wind up
16 Apr 1991 F14 Court order notice of winding up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCourt order notice of winding up
12 Jun 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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
12 Jun 1990 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
12 Jun 1990 287 Registered office changed on 12/06/90 from: 4 bishops avenue northwood middlesex HA6 3DG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/06/90 from: 4 bishops avenue northwood middlesex HA6 3DG
29 Mar 1990 CERTNM Company name changed xnash LIMITED\certificate issued on 30/03/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed xnash LIMITED\certificate issued on 30/03/90
21 Feb 1990 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation