BASE TECHNOLOGY LTD

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

03/07/133 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM SETTERS FARM MOUNT PLEASANT LANE LYMINGTON HAMPSHIRE SO41 8LS

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY ANNABEL HORNSBY

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMACK

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED ANDY BAERSELMAN

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE MCCORMACK / 25/06/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 3 BUCKLAND GARDENS LYMINGTON HAMPSHIRE SO41 8QL UNITED KINGDOM

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NIMBLE SERVERS LIMITED


  • 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