Founded in 1997, Bassra Machine Tools Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the business. Bassral, Kamildeep Kaur, Marwaha, Herminder Singh are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARWAHA, Herminder Singh | 01 July 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASSRAL, Kamildeep Kaur | 01 September 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 11 November 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 22 September 2012 | |
AA - Annual Accounts | 22 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 31 December 2011 | |
AA - Annual Accounts | 28 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
TM02 - Termination of appointment of secretary | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH03 - Change of particulars for secretary | 01 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AA - Annual Accounts | 02 November 2009 | |
AR01 - Annual Return | 29 October 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 07 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 07 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 09 August 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 08 August 2002 | |
395 - Particulars of a mortgage or charge | 12 June 2002 | |
395 - Particulars of a mortgage or charge | 06 June 2002 | |
RESOLUTIONS - N/A | 25 September 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2001 | |
123 - Notice of increase in nominal capital | 25 September 2001 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 06 September 2000 | |
AA - Annual Accounts | 11 November 1999 | |
363s - Annual Return | 08 November 1999 | |
225 - Change of Accounting Reference Date | 18 November 1998 | |
363s - Annual Return | 31 July 1998 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
287 - Change in situation or address of Registered Office | 11 September 1997 | |
288a - Notice of appointment of directors or secretaries | 11 September 1997 | |
288b - Notice of resignation of directors or secretaries | 11 September 1997 | |
288b - Notice of resignation of directors or secretaries | 11 September 1997 | |
NEWINC - New incorporation documents | 14 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 07 June 2002 | Outstanding |
N/A |
Debenture deed | 28 May 2002 | Outstanding |
N/A |