BASE TWO LTD

Company Documents

DateDescription
15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG

View Document

15/02/1015 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/02/104 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/02/104 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008928

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED TRIO DERBY LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 GBP IC 100/51 14/08/08 GBP SR 49@1=49

View Document

25/03/0825 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/076 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 BATH STREET MILLS BATH STREET DERBY DE1 3BU

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: G OFFICE CHANGED 03/03/98 BRITANNIA SUITE,INTERNATIONAL HO 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9827 February 1998 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