C:BASE COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
12/04/1312 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/11/1023 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWAN FRASER BOWMAN / 06/11/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 9 JORDAN LANE EDINBURGH EH10 4RB

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/10/02

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/10/93;SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93

View Document

12/10/9312 October 1993

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: YARD HOUSE OLD MILL LANE EDINBURGH EH16 5TZ

View Document

26/03/9226 March 1992 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/12/8919 December 1989

View Document

16/11/8916 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/896 November 1989 COMPANY NAME CHANGED TIMEHALL LIMITED CERTIFICATE ISSUED ON 07/11/89

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 02/10/89

View Document

05/02/895 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 PUC2 100 X �1 ORD 040787

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: 1 RITCHIE PLACE (3F4) EDINBURGH EH11 1DT

View Document

21/07/8721 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

09/07/879 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 CERTIFICATE OF INCORPORATION

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