P.BASSIE LIMITED

06159429
CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU CH4 9QU

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
09 Nov 2010 accounts Annual Accounts 4 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Pumla Bassie) 2 Buy now
24 Mar 2010 officers Change of particulars for corporate secretary (Foremans Company Services Limited) 2 Buy now
04 Feb 2010 accounts Annual Accounts 4 Buy now
18 May 2009 officers Director's Change of Particulars / pumla bassie / 05/05/2009 / HouseName/Number was: , now: 49; Street was: 137 coppermill lane, now: argent court, argent street; Post Town was: london, now: grays; Region was: , now: essex; Post Code was: E17 7HD, now: RM17 6QT; Country was: , now: united kingdom 1 Buy now
16 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
15 Apr 2009 officers Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom 1 Buy now
22 Jan 2009 accounts Annual Accounts 4 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP 1 Buy now
11 Sep 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
06 Jul 2007 incorporation Memorandum Articles 12 Buy now
03 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2007 officers Director resigned 1 Buy now
10 May 2007 officers New director appointed 2 Buy now
14 Mar 2007 incorporation Incorporation Company 16 Buy now