BASERED TECHNOLOGY LTD

Company Documents

DateDescription
20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045089950005

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045089950004

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/02/1520 February 2015 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

20/02/1520 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
1ST FLOOR ST JAMES'S BUILDING
65-98 OXFORD STREET
MANCHESTER
M1 6FQ

View Document

06/09/146 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045089950003

View Document

29/01/1429 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BURRILL / 01/04/2013

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DENISE GAIL BURRILL / 01/04/2013

View Document

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN MARK BURRILL / 21/09/2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
THE HAY LOFT FOX COVERT FARM
UPTON LANE STOKE GOLDING
NUNEATON
CV13 6EU

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BURRILL / 12/08/2010

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR KRISTIAN MARK BURRILL

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM:
QUORN HOUSE, 21 STATION ROAD
HINCKLEY
LEICESTERSHIRE
LE10 1AW

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 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