BASEL II SERVICES LTD.

Company Documents

DateDescription
01/11/131 November 2013 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/09/1214 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF ULRICH BECKER / 01/07/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM OFFICE 504 81 OXFORD STREET LONDON W1D 2EU

View Document

09/05/119 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMSTER SECRETARY LTD. / 01/05/2011

View Document

28/04/1128 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMSTER SECRETARY LTD. / 16/04/2010

View Document

17/09/1017 September 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEF BECKER / 16/04/2010

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CAMSTER SECRETARY LTD. / 16/05/2009

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR CAMSTER MANAGEMENT LTD

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED JOSEF BECKER

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: GISTERED OFFICE CHANGED ON 29/09/2008 FROM 27, OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

16/04/0716 April 2007 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