BAS NURSING AND CARE SOLUTIONS LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED BOSEDA MARY OLAIYA

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED BAS EURO CONNECT LIMITED CERTIFICATE ISSUED ON 14/11/03

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: UNIT 8 THE PROGRESS CENTRE 54 ALEXANDER ROAD ENFIELD MIDDLESEX EN3 7AY

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED HAMZA-EURO CONNECT LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

08/01/038 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 452 WHITE HART LANE TOTTENHAM LONDON N17 7LX

View Document

24/01/0224 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 6 BRIARY LANE EDMONTON LONDON N17 7LX

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9824 August 1998 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