PROTECTBATH.ORG AND VICTIMS OF FULLERS EARTH LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH RIOU / 10/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY JANE HARRISON / 10/11/2014

View Document

25/11/1425 November 2014 10/11/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

27/05/1427 May 2014 10/11/13

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM, SUITE 208 3 EDGAR BUILDINGS, GEORGE STREET, BATH, BA1 2FJ, UNITED KINGDOM

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/07/1330 July 2013 10/11/12

View Document

30/07/1330 July 2013 COMPANY RESTORED ON 30/07/2013

View Document

25/06/1325 June 2013 STRUCK OFF AND DISSOLVED

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED CLAIRE ELIZABETH RIOU

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED TRUDY JANE HARRISON

View Document

19/01/1219 January 2012 ADOPT ARTICLES 22/12/2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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