BASACOM LIMITED

Company Documents

DateDescription
08/10/148 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/148 July 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

28/01/1428 January 2014 ORDER OF COURT TO WIND UP

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

07/08/127 August 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 16 RALEIGH AVENUE SOUTH SHORE BLACKPOOL FY4 1SG UNITED KINGDOM

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ARTHUR FAULKNER / 18/05/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN FAULKNER / 12/08/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM PENDLE COTTAGE COMMONSIDE BOUNDARY CHEADLE STOKE ON TRENT STAFFORDSHIRE ST10 2NU

View Document

06/07/096 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: G OFFICE CHANGED 06/01/07 MILLWAY 42 SANDON ROAD CRESSWELL STOKE ON TRENT STAFFORDSHIRE ST11 9RB

View Document

06/01/076 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: G OFFICE CHANGED 06/09/01 23 CLARENCE STREET STOKE ON TRENT STAFFORDSHIRE ST4 2LA

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 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