Bathroom + LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FIMA DESIGNS LIMITED
SHEEN PLUMBING MERCHANTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07235844 |
Record last updated | Wednesday, February 14, 2018 10:01:58 PM UTC |
Official Address | 264 High Street Beckenham Kent United Kingdom Br31dz Copers Cope There are 863 companies registered at this street |
Locality | Copers Copelondon |
Region | BromleyLondon, England |
Postal Code | BR31DZ |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 10, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Aug 27, 2013 | First notification of strike-off action in london gazette |  |
Registry | Aug 27, 2013 | First notification of strike-off action in london gazette 1802069... |  |
Registry | May 17, 2012 | Annual return |  |
Registry | May 17, 2012 | Annual return 2588744... |  |
Financials | Apr 27, 2012 | Annual accounts |  |
Financials | Apr 27, 2012 | Annual accounts 2588661... |  |
Registry | Apr 25, 2012 | Notice of striking-off action discontinued |  |
Registry | Apr 25, 2012 | Notice of striking-off action discontinued 1845119... |  |
Registry | Apr 24, 2012 | First notification of strike-off action in london gazette |  |
Registry | Apr 24, 2012 | First notification of strike-off action in london gazette 1866769... |  |
Registry | Jun 7, 2011 | Annual return |  |
Registry | Jun 7, 2011 | Annual return 2651686... |  |
Registry | Jan 21, 2011 | Change of accounting reference date |  |
Registry | Jan 21, 2011 | Change of accounting reference date 2628763... |  |
Registry | Nov 11, 2010 | Change of name certificate |  |
Registry | Nov 11, 2010 | Company name change |  |
Registry | Nov 11, 2010 | Change of name certificate |  |
Registry | Oct 29, 2010 | Resolution |  |
Registry | Oct 29, 2010 | Change of name 10 |  |
Registry | Jun 4, 2010 | Change of name certificate |  |
Registry | Jun 4, 2010 | Company name change |  |
Registry | Jun 4, 2010 | Change of name certificate |  |
Registry | Jun 4, 2010 | Notice of change of name nm01 - resolution |  |
Registry | May 21, 2010 | Appointment of a person as Director |  |
Registry | May 21, 2010 | Appointment of a person as Director 8527889... |  |
Registry | May 21, 2010 | Return of allotment of shares |  |
Registry | Apr 27, 2010 | Resignation of one Company Formation Agent and one Director (a man) |  |
Registry | Apr 27, 2010 | Resignation of one Director |  |
Registry | Apr 27, 2010 | Resignation of one Director 2636750... |  |
Registry | Apr 27, 2010 | Two appointments: 2 men |  |
Registry | Nov 22, 2008 | Appointment of a man as Director and Sales Man |  |