GAINSBOROUGH BATHS LTD

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 COMPANY BUSINESS 20/10/2011

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/09/115 September 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/04/1118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/04/1118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/04/1111 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/1111 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/1111 April 2011 DOCUMENTS 25/03/2011

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MR RICHARD PRICE

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MR MALCOLM PATRICK FARMILOE

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WASSALL

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS GOODES

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GOODES / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WASSALL / 02/02/2010

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HARRIS

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED MALCOLM FARMILOE

View Document

09/07/089 July 2008 COMPANY NAME CHANGED GAINSBOROUGH BATHROOMS LIMITED CERTIFICATE ISSUED ON 10/07/08; RESOLUTION PASSED ON 25/06/2008

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR DAVID HARRIS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

15/06/0715 June 2007 ARTICLES OF ASSOCIATION

View Document

15/06/0715 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/04/0713 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0713 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 LOAN AGREEMENT ETC 08/03/06

View Document

20/03/0620 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0620 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 AUDITOR'S RESIGNATION

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: BRICKYARD ROAD ALDRIDGE WALSALL WEST MIDLANDS

View Document

03/02/983 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994

View Document

18/05/9418 May 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 NEW SECRETARY APPOINTED

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 SECRETARY RESIGNED

View Document

22/01/9222 January 1992 Incorporation

View Document

22/01/9222 January 1992 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