SECOND BASE LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
8 KING EDWARD STREET
OXFORD
OX1 4HL
UNITED KINGDOM

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTHA SYLVIA ATTLEY / 01/04/2014

View Document

11/03/1411 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

06/11/126 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

17/07/1217 July 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT JOSEPH ATTLEY / 01/02/2012

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA SYLVIA ATTLEY / 01/09/2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTHA SYLVIA ATTLEY / 01/09/2011

View Document

25/10/1125 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SPITAL FARM THORPE WAY GRIMSBURY BANBURY OXFORDSHIRE OX16 8RZ

View Document

10/11/1010 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0923 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/10/0728 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED TILEFORM PROJECT MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 28/09/98

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 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