PIPE DREAMS ASPIRATIONAL BATHROOMS LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1227 January 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 COMPANY NAME CHANGED TRADE MASTERS LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WHITTLE / 31/03/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

31/03/0931 March 2009 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