BASICFOCUS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/107 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/01/1026 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2010

View Document

29/01/0929 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/0929 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/0929 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM CLAYTON HOUSE 3 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: MARDALL HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 24 UPTON ROAD WATFORD WD1 7EP

View Document

19/01/9919 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82 86 MANCHESTER M3 2ER

View Document

03/12/973 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/973 December 1997 Incorporation

View Document


More Company Information