METROPOLITAN SHOWER COMPANY LIMITED

03654341
MARSDEN MILL BRUNSWICK STREET NELSON LANCASHIRE BB9 0LY

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2014 accounts Annual Accounts 2 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 accounts Annual Accounts 2 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 2 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
31 Oct 2011 officers Termination of appointment of director (Robert Simpson) 1 Buy now
26 Aug 2011 accounts Annual Accounts 3 Buy now
09 Nov 2010 accounts Annual Accounts 3 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2009 accounts Annual Accounts 2 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Karen Simpson) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Robert Jardine Simpson) 2 Buy now
04 Dec 2008 accounts Annual Accounts 2 Buy now
04 Dec 2008 annual-return Return made up to 22/10/08; full list of members 3 Buy now
03 Dec 2007 annual-return Return made up to 22/10/07; full list of members 2 Buy now
15 Nov 2007 accounts Annual Accounts 2 Buy now
24 Nov 2006 accounts Annual Accounts 2 Buy now
24 Nov 2006 annual-return Return made up to 22/10/06; full list of members 7 Buy now
10 Nov 2005 annual-return Return made up to 22/10/05; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 2 Buy now
09 Nov 2004 accounts Annual Accounts 2 Buy now
09 Nov 2004 annual-return Return made up to 22/10/04; full list of members 7 Buy now
30 Oct 2003 annual-return Return made up to 22/10/03; full list of members 8 Buy now
26 Jul 2003 accounts Annual Accounts 1 Buy now
04 Dec 2002 accounts Annual Accounts 2 Buy now
04 Dec 2002 annual-return Return made up to 22/10/02; full list of members 7 Buy now
30 Nov 2001 accounts Annual Accounts 1 Buy now
30 Nov 2001 annual-return Return made up to 22/10/01; full list of members 6 Buy now
27 Nov 2000 annual-return Return made up to 22/10/00; full list of members 6 Buy now
16 Aug 2000 accounts Annual Accounts 5 Buy now
10 Nov 1999 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 1999 annual-return Return made up to 22/10/99; full list of members 6 Buy now
08 Oct 1999 accounts Accounting reference date extended from 31/10/99 to 31/03/00 1 Buy now
29 Oct 1998 officers Secretary resigned 2 Buy now
29 Oct 1998 officers Director resigned 1 Buy now
29 Oct 1998 officers New director appointed 2 Buy now
29 Oct 1998 officers New secretary appointed;new director appointed 2 Buy now
29 Oct 1998 address Registered office changed on 29/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER 2 Buy now
22 Oct 1998 incorporation Incorporation Company 10 Buy now