BASEPOINT DESIGNZ LTD

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

26/07/1226 July 2012 SECRETARY APPOINTED MR EDMUND ANDRE MALINOWSKI

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MALINOWSKI

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND MALINOWSKI

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR PAUL MALINOWSKI

View Document

31/05/1231 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL MALINOWSKI / 01/12/2010

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 27 ASH CLOSE GOSPORT HAMPSHIRE PO12 3UF

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ANDRE MALINOWSKI / 19/05/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM 8 LEICESTER COURT ANSON CLOSE ROWNER HAMPSHIRE PO13 8DB

View Document

02/10/082 October 2008 SECRETARY APPOINTED PAUL MALINOWSKI

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY LUCY MALINOWSKA

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: GISTERED OFFICE CHANGED ON 09/04/2008 FROM 23 MORRIS CLOSE GOSPORT HAMPSHIRE PO13 0SS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: G OFFICE CHANGED 28/12/06 FLAT 4 156 PARKWOOD ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2BW

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: G OFFICE CHANGED 02/06/05 6 TUKES AVENUE, BRIDGEMARY GOSPORT HAMPSHIRE PO13 0SE

View Document

19/05/0419 May 2004 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