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

A.J. Basit (Holdings) Limited

Documents

Total Documents86
Total Pages486

Filing History

23 September 2011Final Gazette dissolved following liquidation
23 September 2011Final Gazette dissolved following liquidation
23 September 2011Final Gazette dissolved via compulsory strike-off
23 June 2011Return of final meeting in a creditors' voluntary winding up
23 June 2011Liquidators statement of receipts and payments to 10 June 2011
23 June 2011Liquidators' statement of receipts and payments to 10 June 2011
23 June 2011Liquidators' statement of receipts and payments to 10 June 2011
23 June 2011Return of final meeting in a creditors' voluntary winding up
11 March 2011Liquidators' statement of receipts and payments to 3 March 2011
11 March 2011Liquidators' statement of receipts and payments to 3 March 2011
11 March 2011Liquidators statement of receipts and payments to 3 March 2011
11 March 2011Liquidators statement of receipts and payments to 3 March 2011
22 September 2010Liquidators statement of receipts and payments to 3 September 2010
22 September 2010Liquidators statement of receipts and payments to 3 September 2010
22 September 2010Liquidators' statement of receipts and payments to 3 September 2010
22 September 2010Liquidators' statement of receipts and payments to 3 September 2010
4 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation
4 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation
2 April 2009Statement of affairs with form 2.14B
2 April 2009Statement of affairs with form 2.14B
24 March 2009Administrator's progress report to 17 February 2009
24 March 2009Administrator's progress report to 17 February 2009
6 November 2008Result of meeting of creditors
6 November 2008Result of meeting of creditors
18 October 2008Statement of administrator's proposal
18 October 2008Statement of administrator's proposal
28 August 2008Appointment of an administrator
28 August 2008Appointment of an administrator
20 August 2008Registered office changed on 20/08/2008 from rocky lane nechells birmingham west midlands B7 5EU
20 August 2008Registered office changed on 20/08/2008 from rocky lane nechells birmingham west midlands B7 5EU
2 November 2007Accounts for a small company made up to 31 December 2006
2 November 2007Accounts for a small company made up to 31 December 2006
1 October 2007Return made up to 16/09/07; full list of members
1 October 2007Return made up to 16/09/07; full list of members
9 January 2007Declaration of satisfaction of mortgage/charge
9 January 2007Declaration of satisfaction of mortgage/charge
9 January 2007Declaration of satisfaction of mortgage/charge
9 January 2007Declaration of satisfaction of mortgage/charge
3 October 2006Return made up to 16/09/06; full list of members
3 October 2006Return made up to 16/09/06; full list of members
26 September 2006Accounts for a small company made up to 31 December 2005
26 September 2006Accounts for a small company made up to 31 December 2005
28 October 2005Accounts for a small company made up to 31 December 2004
28 October 2005Accounts for a small company made up to 31 December 2004
19 September 2005Return made up to 16/09/05; full list of members
19 September 2005Return made up to 16/09/05; full list of members
29 September 2004Return made up to 16/09/04; full list of members
29 September 2004Return made up to 16/09/04; full list of members
13 July 2004Accounts for a small company made up to 31 December 2003
13 July 2004Accounts for a small company made up to 31 December 2003
26 September 2003Return made up to 16/09/03; full list of members
26 September 2003Return made up to 16/09/03; full list of members
18 February 2003Company name changed A.J. besit (holdings) LIMITED\certificate issued on 18/02/03
18 February 2003Company name changed A.J. besit (holdings) LIMITED\certificate issued on 18/02/03
11 February 2003Particulars of mortgage/charge
11 February 2003Particulars of mortgage/charge
11 February 2003Particulars of mortgage/charge
11 February 2003Particulars of mortgage/charge
5 February 2003Company name changed etchco 1175 LIMITED\certificate issued on 05/02/03
5 February 2003Company name changed etchco 1175 LIMITED\certificate issued on 05/02/03
31 January 2003Particulars of mortgage/charge
31 January 2003Particulars of mortgage/charge
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2003Registered office changed on 28/01/03 from: 39 newhall street birmingham west midlands B3 3DY
28 January 2003Ad 22/01/03--------- £ si 44998@1=44998 £ ic 2/45000
28 January 2003Ad 22/01/03--------- £ si 44998@1=44998 £ ic 2/45000
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2003Registered office changed on 28/01/03 from: 39 newhall street birmingham west midlands B3 3DY
21 January 2003New secretary appointed;new director appointed
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 January 2003New director appointed
21 January 2003Director resigned
21 January 2003Nc inc already adjusted 13/01/03
21 January 2003Director resigned
21 January 2003New director appointed
21 January 2003Accounting reference date extended from 30/09/03 to 31/12/03
21 January 2003Secretary resigned
21 January 2003New director appointed
21 January 2003Secretary resigned
21 January 2003Nc inc already adjusted 13/01/03
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 January 2003New director appointed
21 January 2003Accounting reference date extended from 30/09/03 to 31/12/03
21 January 2003New secretary appointed;new director appointed
16 September 2002Incorporation
16 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing