BASEMENT CONNECTION LIMITED

Company Documents

DateDescription
02/01/182 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1728 September 2017 APPLICATION FOR STRIKING-OFF

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM
CHERITON FARNHAM LANE
HASLEMERE
SURREY
GU27 1HD

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY HELEN BURTON

View Document

16/05/1316 May 2013 CORPORATE SECRETARY APPOINTED HC SECRETARIAL LIMITED

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
17 HERTFORD AVENUE
LONDON
SW14 8EF

View Document

22/09/1222 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR CHARLES FRANCIS WAINWRIGHT

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD GRAY WORCESTER / 10/08/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE MANDRY WORCESTER / 10/08/2010

View Document

22/10/1022 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

07/01/107 January 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

05/02/085 February 2008 APPLICATION FOR STRIKING-OFF

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
THE BRITANNIA SUITE
LAUREN COURT WHARF ROAD
MANCHESTER
LANCASHIRE M33 2AF

View Document

31/08/0531 August 2005 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