BASIS PROPERTIES LIMITED

Company Documents

DateDescription
03/07/143 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/03/1427 March 2014 ORDER OF COURT TO WIND UP

View Document

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM
SECOND FLOOR
210-214 SOHO ROAD
HANDSWORTH BIRMINGHAM
WEST MIDLANDS
B21 9LR

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEEP SINGH BASI / 30/12/2011

View Document

16/05/1316 May 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASOO SINGH BASI / 30/12/2011

View Document

09/03/129 March 2012 DIR PERMITTED TO EXERVISE POWER UNDER SECTION 175 04/03/2012

View Document

09/03/129 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/1227 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/02/1227 February 2012 Annual return made up to 29 December 2010 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 29 December 2007 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2005

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2006

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2004

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/02/1227 February 2012 Annual return made up to 29 December 2005 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 29 December 2008 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 29 December 2006 with full list of shareholders

View Document

01/05/071 May 2007 STRUCK OFF AND DISSOLVED

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

20/06/0620 June 2006 FIRST GAZETTE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 STRIKE-OFF ACTION SUSPENDED

View Document

14/06/0514 June 2005 FIRST GAZETTE

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM:
2 HOLYROOD HOUSE, 11 WELLS ROAD, MALVERN, WORCESTERSHIRE WR14 4RH

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM:
SECOND FLOOR, 210-214 SOHO ROAD, HANDSWORTH BIRMINGHAM, WEST MIDLANDS B21 9LR

View Document

16/05/0316 May 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM:
210-214 SOHO ROAD, HANDSWORTH, BIRMINGHAM, B21 9LR

View Document

24/10/9724 October 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM:
10 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, B21 0LT

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

26/06/8926 June 1989 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