BASALT ASSET FINANCE LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
UNIT 13 PERCY BUSINESS PARK
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2RD

View Document

17/02/1517 February 2015 DECLARATION OF SOLVENCY

View Document

17/02/1517 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1517 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
1A SWALLOWFIELD COURTYARD
BIRCHFIELD ISLAND WOLVERHAMPTON ROAD
OLDBURY
WEST MIDLANDS
B69 2JG

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FOUNTAIN / 03/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

07/08/147 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FOUNTAIN / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FOUNTAIN / 13/12/2012

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FOUNTAIN / 05/02/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FOUNTAIN / 05/02/2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
NO 1 ST. KENELM COURT STEELPARK ROAD
COOMBSWOOD BUSINESS PARK
HALESOWEN
WEST MIDLANDS
B62 8HD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FOUNTAIN / 14/07/2011

View Document

23/08/1123 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MRS LOUISE FOUNTAIN

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FOUNTAIN / 14/07/2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 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