BASCO INSTRUMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/02/1426 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/03/1025 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STUART BUTCHERT / 01/10/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
24/01/0624 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 25 BRIDGE STREET MORPETH NORTHUMBERLAND NE61 1PE |
17/02/0317 February 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | SECRETARY RESIGNED |
17/02/0317 February 2003 | NEW SECRETARY APPOINTED |
17/02/0317 February 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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