Download leads from Nexok and grow your business. Find out more

Awardbasic Limited

Documents

Total Documents19
Total Pages57

Filing History

6 January 2004First Gazette notice for voluntary strike-off
27 November 2003Application for striking-off
31 October 2003Accounts for a dormant company made up to 31 December 2002
2 May 2003Return made up to 01/03/03; full list of members
12 February 2003Accounting reference date extended from 30/09/02 to 31/12/02
12 February 2003New secretary appointed
12 February 2003Secretary resigned
12 February 2003Registered office changed on 12/02/03 from: finance dept 199 piccadilly london W1B 9HA
20 November 2002Accounts for a dormant company made up to 30 September 2001
6 August 2002Accounting reference date shortened from 31/03/02 to 30/09/01
5 April 2002Ad 01/02/02--------- £ si 100@1
5 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/02
6 July 2001Director resigned
15 June 2001Director resigned
15 June 2001New secretary appointed
15 June 2001Registered office changed on 15/06/01 from: 1 mitchell lane bristol BS1 6BU
15 June 2001Secretary resigned
15 June 2001New director appointed
1 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing