BASRA ANALYSIS LTD

Company Documents

DateDescription
03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM
49 AVONDALE AVENUE
ESHER
SURREY
KT10 0DB

View Document

28/07/1728 July 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/07/1728 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/17

View Document

28/07/1728 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

25/07/1725 July 2017 PREVSHO FROM 03/04/2018 TO 17/07/2017

View Document

17/07/1717 July 2017 Annual accounts for year ending 17 Jul 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 03/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts for year ending 03 Apr 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 3 April 2016

View Document

30/04/1630 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

03/04/163 April 2016 Annual accounts for year ending 03 Apr 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 3 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

03/04/153 April 2015 Annual accounts for year ending 03 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 3 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER BASRA / 15/12/2012

View Document

03/04/143 April 2014 Annual accounts for year ending 03 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 3 April 2013

View Document

27/05/1327 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

27/05/1327 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE BASRA / 16/12/2012

View Document

03/04/133 April 2013 Annual accounts for year ending 03 Apr 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 3 April 2012

View Document

29/12/1229 December 2012 REGISTERED OFFICE CHANGED ON 29/12/2012 FROM
2B CARDIGAN ROAD
RICHMOND
SURREY
TW10 6BJ
ENGLAND

View Document

20/05/1220 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA BASRA / 01/05/2012

View Document

20/05/1220 May 2012 PREVSHO FROM 30/04/2012 TO 03/04/2012

View Document

20/05/1220 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts for year ending 03 Apr 2012

View Accounts

04/04/114 April 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