BASECAMP TRADING LIMITED

Company Documents

DateDescription
20/09/1420 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY CHARMAN

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MISS NICOLA SUZANNE THORNLEY

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 COMPANY NAME CHANGED BASECAMP4 LIMITED
CERTIFICATE ISSUED ON 06/01/11

View Document

30/12/1030 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY GREG CHARMAN

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ATKINSON

View Document

06/10/106 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ATKINSON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY GREG CHARMAN

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG CHARMAN / 29/09/2010

View Document

14/07/1014 July 2010 COMPANY NAME CHANGED UNIVERSAL FIREWORKS LIMITED
CERTIFICATE ISSUED ON 14/07/10

View Document

01/07/101 July 2010 CHANGE OF NAME 01/06/2010

View Document

22/06/1022 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/11/0911 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM
CUDWORTH HOUSE
CUDWORTH LANE NEWDIGATE
DORKING
SURREY
RH5 5BH

View Document

28/12/0828 December 2008 DIRECTOR AND SECRETARY APPOINTED GREG CHARMAN

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY KAREN BARTON

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR KAREN BARTON

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/09/06; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 S252 DISP LAYING ACC 27/11/07

View Document

30/11/0730 November 2007 S252 DISP LAYING ACC 27/11/07

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM:
340 HIGH STREET
DORKING
SURREY RH4 1QX

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 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