BASDRING LIMITED

Company Documents

DateDescription
21/10/1521 October 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/10/1521 October 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/10/1521 October 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
BAGBIES TRAYNOR
1 WINCKLEY COURT CHAPEL STREET
PRESTON
LANCASHIRE
PR1 8BU

View Document

21/02/1421 February 2014 ORDER OF COURT - RESTORATION

View Document

17/11/0917 November 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/0824 April 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

24/04/0824 April 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2008

View Document

09/04/089 April 2008 INSOLVENCY:FORM L64.04 - DEFERRAL OF DISSOLUTION

View Document

02/04/082 April 2008 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 02/04/2009: DEFER TO 02/04/2009

View Document

01/10/071 October 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/10/062 October 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/09/0516 September 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
137 HEYS ROAD
PRESTWICH
MANCHESTER
M25 1QJ

View Document

15/09/0415 September 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/03/0425 March 2004 APPOINTMENT OF LIQUIDATOR

View Document

10/01/0210 January 2002 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

10/01/0210 January 2002 NOTICE OF COMPLETION OF WINDING UP

View Document

01/11/001 November 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

23/05/0023 May 2000 STRIKE-OFF ACTION SUSPENDED

View Document

04/04/004 April 2000 FIRST GAZETTE

View Document

28/09/9928 September 1999 STRIKE-OFF ACTION SUSPENDED

View Document

13/07/9913 July 1999 FIRST GAZETTE

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM:
69 SINGLETON ROAD
BROUGHTON PARK
SALFORD
GREATER MANCHESTER M7 0LX

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/04/976 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 FIRST GAZETTE

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 FIRST GAZETTE

View Document

28/02/9128 February 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 180889

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM:
14 LLOYD ST
MANCHESTER M2 5ND

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/09/7922 September 1979 FULL ACCOUNTS MADE UP TO 31/07/77

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