HOMEWORK OF BATH LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 APPLICATION FOR STRIKING-OFF

View Document

21/01/1121 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/0916 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ARUNDELL

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MARCUS JEFFREY ARUNDELL

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 76 GREENGATE HOUSE 87 PICKWICK ROAD CORSHAM WILTSHIRE SN13 9BY

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: G OFFICE CHANGED 22/05/06 30 GAY STREET BATH BATH AND NORTH EAST SOMERSET BA1 2PA

View Document

18/11/0518 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 30/10/03; NO CHANGE OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 Incorporation

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