BASE CONNECTIONS LTD.

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

23/07/1123 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOVER

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

01/07/101 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ARI SNIDER

View Document

28/04/1028 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED SIMON IAN FRETWELL

View Document

06/08/096 August 2009 DIRECTOR APPOINTED WAYNE DAWSON

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 141 WARDOUR STREET LONDON W1F 0UT

View Document

08/05/098 May 2009 DIRECTOR'S PARTICULARS ARTHUR TYLER

View Document

08/05/098 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 SECRETARY APPOINTED CARLTON REGISTRARS LIMITED

View Document

06/08/086 August 2008 DIRECTOR RESIGNED ANNETTA SNIDER

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: UNIT 4 GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ARTHUR GRAHAM TYLER

View Document

06/08/086 August 2008 DIRECTOR APPOINTED STEPHEN JOHN DOVER

View Document

06/08/086 August 2008 DIRECTOR RESIGNED JULIA SCOTT

View Document

06/08/086 August 2008 SECRETARY RESIGNED ARI SNIDER

View Document

06/08/086 August 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

06/08/086 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/07/0223 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: BEAVER HOUSE YORK CLOSE, BYFLEET WEST BYFLEET SURREY KT14 7HN

View Document

03/05/013 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: CARLTON HOUSE 46-50 CHERTSEY ROAD, BYFLEET WEST BYFLEET SURREY KT14 7AN

View Document

07/04/997 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 Incorporation

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