TOTAL BASEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
15/01/1615 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1515 October 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

18/04/1318 April 2013 ORDER OF COURT TO WIND UP

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES MURRAY

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKER SHELDRAKE / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRAY BLAKER SHELDRAKE / 22/10/2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 47 HIGH STREET LITTLE ABINGTON CAMBRIDGE CB21 6BG UNITED KINGDOM

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 DIRECTOR APPOINTED MR CHARLES ERIC MURRAY

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES MURRAY

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED CHARLES ERIC MURRAY

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED JOHN BLAKER SHELDRAKE

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED THOMAS MURRAY BLAKER SHELDRAKE

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/03/1131 March 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