COLIN BASHFORD ASSOCIATES LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/1323 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2DR

View Document

02/02/122 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009332

View Document

17/01/1217 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY BASHFORD / 05/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BASHFORD / 05/07/2011

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE FRANCES PHILLIPS / 05/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY BASHFORD / 05/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE FRANCES PHILLIPS / 05/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BASHFORD / 05/07/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BASHFORD / 13/07/1994

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COOPER / 29/05/2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED JULIE COOPER LOGGED FORM

View Document

09/05/099 May 2009 DIRECTOR APPOINTED JULIE COOPER

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/10/0723 October 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

23/10/0723 October 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 REGISTERED OFFICE CHANGED ON 14/03/99 FROM: G OFFICE CHANGED 14/03/99 MATHEWS MIST & CO WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY

View Document

05/08/985 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: G OFFICE CHANGED 09/07/97 C/O ROSSELL HICKS TEMPLE COURT HOUSE 39 CHURCH STREET ROMSEY HAMPSHIRE SO51 8JH

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 AUDITOR'S RESIGNATION

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 EXEMPTION FROM APPOINTING AUDITORS 18/05/95

View Document

03/05/953 May 1995 NC INC ALREADY ADJUSTED 01/03/95

View Document

03/05/953 May 1995 NC INC ALREADY ADJUSTED 01/03/95

View Document

27/04/9527 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

20/02/9520 February 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

21/11/9421 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/08/942 August 1994 COMPANY NAME CHANGED FLOWTEX LIMITED CERTIFICATE ISSUED ON 03/08/94

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: G OFFICE CHANGED 01/08/94 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC4Y 0HP

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 ADOPT MEM AND ARTS 13/07/94

View Document

05/07/945 July 1994 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