CASH4USED CLOTHES LTD



Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/197 March 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
18/04/1618 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
20/05/1520 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
21/05/1421 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL NICHOLLS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD GALLAGHER

View Document

17/04/1317 April 2013 SECRETARY APPOINTED MR MICHAEL NICHOLLS

View Document

17/04/1317 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLAGHER

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN GALLAGHER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
09/01/139 January 2013 DIRECTOR APPOINTED MR MICHAEL NICHOLLS

View Document



08/01/138 January 2013 DIRECTOR APPOINTED MR BERNARD ANTHONY GALLAGHER

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/03/1217 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN GALLAGHER / 01/03/2012

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 18 BEMBRIDGE GARDENS LUTON BEDS LU3 3SJ UNITED KINGDOM

View Document

15/02/1215 February 2012 SECRETARY APPOINTED MR BRIAN GALLAGHER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD GALLAGHER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLAGHER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY BERNARD GALLAGHER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY BERNARD GALLAGHER

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR BRIAN GALLAGHER

View Document

05/07/115 July 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED BRIAN GALLAGHER

View Document

04/04/114 April 2011 COMPANY NAME CHANGED DIVERSE TEXTILE RECYCLING LTD CERTIFICATE ISSUED ON 04/04/11

View Document

04/04/114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 COMPANY NAME CHANGED RECYTEXT LTD CERTIFICATE ISSUED ON 30/11/10

View Document

30/11/1030 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/0917 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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