BASEROCK LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LARKIN

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 COMPANY NAME CHANGED LATIN PROPERTY LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

01/07/111 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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