BASE PATTERNS LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1424 October 2014 OVERDRAFT FACILITY AGREEMENT 11/04/2014

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069928300004

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069928300003

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/10/133 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 SAIL ADDRESS CHANGED FROM:
C/O DAINS LLP
FORT DUNLOP THIRD FLOOR
FORT PARKWAY
BIRMINGHAM
WEST MIDLANDS
B24 9FD
UNITED KINGDOM

View Document

17/07/1317 July 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O DAINS LLP FORT DUNLOP THIRD FLOOR FORT PARKWAY BIRMINGHAM B24 9FD UNITED KINGDOM

View Document

17/09/1217 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/114 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B31AB UNITED KINGDOM

View Document

04/10/114 October 2011 SAIL ADDRESS CHANGED FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD UNITED KINGDOM

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 32 FITZROY AVENUE BIRMINGHAM B17 8RN UK

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/10/1022 October 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED BASE PAINTS LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

15/06/1015 June 2010 CHANGE OF NAME 08/06/2010

View Document

22/04/1022 April 2010 PREVSHO FROM 31/08/2010 TO 31/12/2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED JOHN PAUL MILLER

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

17/08/0917 August 2009 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