- Company Overview for BATHMATESALES LIMITED (06676148)
- Filing history for BATHMATESALES LIMITED (06676148)
- People for BATHMATESALES LIMITED (06676148)
- More for BATHMATESALES LIMITED (06676148)
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) |
---|---|---|---|
12 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2010 | DS01 | Application to strike the company off the register | |
27 Jan 2010 | TM01 | Termination of appointment of Michael Jones as a director | |
16 Nov 2009 | AR01 | Annual return made up to 19 August 2009 with full list of shareholders | |
07 Oct 2009 | AD01 | Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 7 October 2009 | |
07 Oct 2009 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary | |
07 Oct 2009 | AP03 | Appointment of Mr Jozef Mosalski as a secretary | |
19 Aug 2008 | 288a | Secretary appointed turner little company secretaries LIMITED | |
19 Aug 2008 | 288b | Appointment Terminated Director turner little company nominees LIMITED | |
19 Aug 2008 | 288b | Appointment Terminated Secretary turner little company secretaries LIMITED | |
19 Aug 2008 | 288a | Director appointed ultramax products LIMITED | |
19 Aug 2008 | 288a | Director appointed mr michael ross jones | |
19 Aug 2008 | NEWINC | Incorporation |