Advanced company searchLink opens in new window

BATH MIDWAY PRESS LIMITED(THE)

Company number 01781480

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2009-12-04
  • GBP 100
04 Dec 2009 CH01 Director's details changed for Mark Cooper on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Paul Hampson on 4 December 2009
07 Jan 2009 363a Return made up to 26/10/08; full list of members
28 Jul 2008 AA Accounts made up to 30 April 2008
08 Feb 2008 288b Secretary resigned
29 Oct 2007 363a Return made up to 26/10/07; full list of members
24 Sep 2007 AA Accounts made up to 30 April 2007
20 Jul 2007 288a New director appointed
20 Jul 2007 288a New director appointed
20 Jul 2007 288b Director resigned
20 Jul 2007 288b Director resigned
20 Jul 2007 288b Director resigned
03 Nov 2006 363a Return made up to 26/10/06; full list of members
03 Nov 2006 288b Director resigned
03 Nov 2006 287 Registered office changed on 03/11/06 from: 16-20 the midlands industrial estate, holt wiltshire BA14 6RU
03 Nov 2006 287 Registered office changed on 03/11/06 from: cleveland house sydney road bath BA2 6NR
19 Sep 2006 AA Accounts made up to 30 April 2006
02 Nov 2005 363s Return made up to 26/10/05; full list of members
14 Jun 2005 AA Accounts made up to 30 April 2005
29 Mar 2005 AA Accounts made up to 30 April 2004
10 Nov 2004 363s Return made up to 26/10/04; full list of members
10 Nov 2004 363(288) Director's particulars changed