BASF CONTROLS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR STEPHEN HATTON

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR SION PRICE

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SION PRICE / 11/02/2010

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR THOMAS URWIN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUNT

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED NETWORK PEST CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

15/01/1015 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 AUDITOR'S RESIGNATION

View Document

14/04/0914 April 2009 SECRETARY APPOINTED MR STEPHEN HATTON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY RUSSELL HUNT

View Document

10/03/0910 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED SION PRICE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MAY

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILLETT

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 SECTION 175 29/09/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: ST MICHAELS INDUSTRIAL ESTATE OLDGATE WIDNES CHESHIRE WA8 8TJ

View Document

14/04/9814 April 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

31/03/9831 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9830 March 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

30/03/9830 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

30/03/9830 March 1998 � NC 1000/2000 13/03/98

View Document

30/03/9830 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/98

View Document

30/03/9830 March 1998 Resolutions

View Document

30/03/9830 March 1998 Resolutions

View Document

30/03/9830 March 1998 Resolutions

View Document

30/03/9830 March 1998 Resolutions

View Document

30/03/9830 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED WB CO (1164) LIMITED CERTIFICATE ISSUED ON 16/03/98

View Document

11/02/9811 February 1998 Incorporation

View Document

11/02/9811 February 1998 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