AWS BATHROOM DESIGN LIMITED

Company Documents

DateDescription
17/05/1217 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM MILL HOUSE, 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE

View Document

17/05/1217 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/05/1217 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

28/04/1228 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1130 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SHENTON / 26/02/2010

View Document

07/05/107 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS; AMEND

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS; AMEND

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: GUILDFORD PLACE 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company