Advanced company searchLink opens in new window

10 BASE COM LIMITED

Company number SC189694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2010 O/C EARLY DISS Order of court for early dissolution
21 May 2008 287 Registered office changed on 21/05/2008 from 1 chalmers place riverside business park irvine ayrshire KA11 5DA
29 Nov 2007 CO4.2(Scot) Court order notice of winding up
29 Nov 2007 4.2(Scot) Notice of winding up order
29 Nov 2007 4.9(Scot) Appointment of a provisional liquidator
29 Aug 2007 288b Director resigned
14 May 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Oct 2006 363a Return made up to 22/09/06; full list of members
22 Sep 2005 363a Return made up to 22/09/05; full list of members
03 Aug 2005 AA Accounts for a small company made up to 31 March 2005
13 Jun 2005 288a New director appointed
21 Oct 2004 363s Return made up to 24/09/04; full list of members
07 Oct 2004 AA Accounts for a small company made up to 31 March 2004
16 Sep 2004 288b Director resigned
26 Jan 2004 AA Accounts for a small company made up to 31 March 2003
07 Jan 2004 410(Scot) Partic of mort/charge *
04 Dec 2003 288b Director resigned
01 Dec 2003 288b Director resigned
07 Oct 2003 363s Return made up to 24/09/03; full list of members
30 Jan 2003 AA Accounts for a small company made up to 31 March 2002
27 Sep 2002 363s Return made up to 24/09/02; full list of members
27 Sep 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
16 Sep 2002 288c Director's particulars changed
16 Sep 2002 288c Director's particulars changed