BASEEFA CERTIFICATION LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

04/04/124 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BARBER

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM BASEEFA LIMITED ROCKHEAD BUSINESS PARK STADEN LANE BUXTON DERBYSHIRE SK17 9RZ

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS CATHERINE JANE GRIFFITHS

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS PAULINE EARL

View Document

22/12/1122 December 2011 SECRETARY APPOINTED CATHERINE ANNE ALDAG

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD SINCLAIR

View Document

08/04/118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SPENCE SINCLAIR / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/086 May 2008 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

03/05/083 May 2008 COMPANY NAME CHANGED TURTON CRESSWELL LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

02/04/082 April 2008 SECRETARY APPOINTED JOHN ALAN BARBER

View Document

02/04/082 April 2008 DIRECTOR APPOINTED RONALD SPENCE SINCLAIR

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

29/03/0829 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company