BASILDON MINI PILING LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1327 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

17/04/1117 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

12/04/1012 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MULVEY / 12/04/2010

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE MULVEY

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MULVEY

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0826 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: G OFFICE CHANGED 27/10/03 CARY & COMPANY 126 NEWLAND STREET WITHAM ESSEX CM8 1BA

View Document

28/01/0328 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/11/0127 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: G OFFICE CHANGED 08/11/00 ROXWELL HOUSE STEPFIELD WITHAM ESSEX CM8 3TH

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

20/10/0020 October 2000 EXEMPTION FROM APPOINTING AUDITORS 19/09/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 EXEMPTION FROM APPOINTING AUDITORS 19/09/00

View Document

03/10/003 October 2000 EXEMPTION FROM APPOINTING AUDITORS 19/09/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: G OFFICE CHANGED 04/02/99 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

28/01/9928 January 1999 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