BASIC DESIGN LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/118 September 2011 APPLICATION FOR STRIKING-OFF

View Document

08/08/118 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUGUSTA KAYE / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD KAYE / 01/10/2009

View Document

08/06/108 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: GISTERED OFFICE CHANGED ON 22/05/2009 FROM 5 WIGMORE STREET LONDON W1V 1HY

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0816 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0816 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 19/07/96; CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

27/09/9527 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 ALTER MEM AND ARTS 31/08/95

View Document

08/09/958 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

08/09/958 September 1995 � NC 1000/151000 31/08/95

View Document

08/09/958 September 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 19/07/95; CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/10/943 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

26/07/9426 July 1994

View Document

26/07/9426 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/09/933 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993

View Document

19/07/9319 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information