- Company Overview for GLOBAL TILES & BATHROOMS LIMITED (NI073256)
- Filing history for GLOBAL TILES & BATHROOMS LIMITED (NI073256)
- People for GLOBAL TILES & BATHROOMS LIMITED (NI073256)
- More for GLOBAL TILES & BATHROOMS LIMITED (NI073256)
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) |
---|---|---|---|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
27 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
28 Jul 2010 | AD02 | Register inspection address has been changed | |
28 Jul 2010 | TM01 | Termination of appointment of Michael Flood as a director | |
20 Jul 2010 | AP01 | Appointment of Ciaran Dunne as a director | |
13 Dec 2009 | AD01 | Registered office address changed from , 40 Longfield Heights, Forkhill, Newry, Down, Northern Ireland on 13 December 2009 | |
23 Oct 2009 | AP01 | Appointment of Mr Michael Flood as a director | |
23 Oct 2009 | AD01 | Registered office address changed from , 69 Canal Street, Newry, Co Down, BT35 6JF on 23 October 2009 | |
23 Oct 2009 | TM01 | Termination of appointment of Bernadette Muresan as a director | |
21 Jul 2009 | NEWINC | Incorporation |