BATHMART.CO.UK LIMITED

Company Documents

DateDescription
09/02/169 February 2016 STRUCK OFF AND DISSOLVED

View Document

28/05/1428 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

20/09/1320 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

12/01/1312 January 2013 APPOINTMENT TERMINATED, DIRECTOR BATH ART LTD

View Document

02/01/132 January 2013 Annual return made up to 16 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM WINCHESTER HOUSE, 58 WARWICK ROAD, CARLISLE CUMBRIA CA1 1DR

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1230 March 2012 SECRETARY APPOINTED PAULINE MCINTOSH

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM UPPARD

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1112 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED RORY ALEXANDER MCINTOSH

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CARL PARTON

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR CARL JASON PARTON

View Document

12/10/1012 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BATH ART LTD / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 THE MILL, CHAPEL LANE GALGATE LANCASTER LANCASHIRE LA2 0PR

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 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