- Company Overview for BATHROOM MASTER LIMITED (04658113)
- Filing history for BATHROOM MASTER LIMITED (04658113)
- People for BATHROOM MASTER LIMITED (04658113)
- More for BATHROOM MASTER LIMITED (04658113)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2008 | 288b | Appointment Terminated Director peter carter | |
29 Jan 2008 | AA | Accounts made up to 28 February 2007 | |
06 Feb 2007 | 363a | Return made up to 06/02/07; full list of members | |
22 Jan 2007 | 288a | New director appointed | |
11 Sep 2006 | AA | Accounts made up to 28 February 2006 | |
24 Feb 2006 | 363a | Return made up to 06/02/06; full list of members | |
19 Sep 2005 | AA | Accounts made up to 28 February 2005 | |
08 Jun 2005 | 288b | Secretary resigned;director resigned | |
08 Jun 2005 | 288a | New secretary appointed | |
18 Feb 2005 | 363s | Return made up to 06/02/05; full list of members | |
10 Jun 2004 | AA | Accounts made up to 29 February 2004 | |
01 Jun 2004 | 288c | Director's particulars changed | |
03 Apr 2004 | 88(2)R | Ad 24/03/04--------- £ si 1@1=1 £ ic 1/2 | |
02 Apr 2004 | 288a | New secretary appointed;new director appointed | |
02 Apr 2004 | 288b | Secretary resigned | |
22 Mar 2004 | 363s | Return made up to 06/02/04; full list of members | |
22 Mar 2004 | 363(287) |
Registered office changed on 22/03/04
|
|
16 Sep 2003 | 288a | New secretary appointed | |
16 Sep 2003 | 288a | New director appointed | |
16 Sep 2003 | 287 | Registered office changed on 16/09/03 from: 16 churchill way cardiff CF10 2DX | |
16 Sep 2003 | 288b | Secretary resigned | |
16 Sep 2003 | 288b | Director resigned | |
06 Feb 2003 | NEWINC | Incorporation |