BASICHOUR LIMITED

Company Documents

DateDescription
02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE WARNEFORD

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/09/115 September 2011 ADOPT ARTICLES 30/08/2011

View Document

05/09/115 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

09/06/099 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

28/08/0728 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM:
UPPER SHEFFIELD ROAD
BARNSLEY
S70 4PP

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 S252 DISP LAYING ACC 02/01/97

View Document

14/01/9714 January 1997 S366A DISP HOLDING AGM 02/01/97

View Document

14/01/9714 January 1997 EXEMPTION FROM APPOINTING AUDITORS 02/01/97

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/961 November 1996 ACC. REF. DATE SHORTENED FROM 31/01/96 TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM:
SHEFFIELD OMNIBUS
GREEN LANE DEPOT
ECCLESFIELD
SHEFFIELD S30 3WY

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 10/08/94; CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 10/08/92; CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM:
38 THE CORNERS
CLEVELEYS
LANCASHIRE
FY5 1L9

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/09/905 September 1990 ALTER MEM AND ARTS 24/08/90

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

10/08/9010 August 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information